Advanced company searchLink opens in new window

GLOBALVAULT LIMITED

Company number 04098439

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Feb 2014 4.70 Declaration of solvency
14 Jan 2014 MR04 Satisfaction of charge 1 in full
01 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 28,776,793
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
30 Apr 2013 AP01 Appointment of David James Ashley as a director on 1 April 2013
04 Apr 2013 AP03 Appointment of Mr David James Ashley as a secretary on 1 April 2013
04 Apr 2013 TM01 Termination of appointment of Christopher Pikett as a director on 31 March 2013
04 Apr 2013 TM02 Termination of appointment of Christopher Pikett as a secretary on 31 March 2013
04 Mar 2013 AP01 Appointment of Paul Andreas Keel as a director on 22 February 2013
26 Feb 2013 TM01 Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
20 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Oct 2011 MAR Re-registration of Memorandum and Articles
20 Oct 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Oct 2011 RR02 Re-registration from a public company to a private limited company
20 Oct 2011 CC04 Statement of company's objects
05 Jul 2011 AA Full accounts made up to 31 December 2010
09 Jun 2011 AP01 Appointment of Donald Gray as a director
08 Jun 2011 TM01 Termination of appointment of Kenneth Brownlee as a director