Advanced company searchLink opens in new window

GLOBETREND LIMITED

Company number 05955554

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Sep 2017 PSC01 Notification of Davide Torrice as a person with significant control on 6 April 2016
20 Sep 2017 CS01 Confirmation statement made on 4 October 2016 with updates
20 Sep 2017 PSC01 Notification of Nello Mascia as a person with significant control on 6 April 2016
19 Sep 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 19 September 2017
19 Sep 2017 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2017 AC92 Restoration by order of the court
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
18 Jan 2016 AP04 Appointment of Cr Secretaries Limited as a secretary on 18 January 2016
18 Jan 2016 AP01 Appointment of David Malcolm Kaye as a director on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of William Robert Hawes as a director on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to First Floor 41 Chalton Street London NW1 1JD on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Accomplish Corporate Services Limited as a director on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 18 January 2016
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
01 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013