Advanced company searchLink opens in new window

GLOBEXLIVE LIMITED

Company number 06862934

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)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2023 LIQ03 Liquidators' statement of receipts and payments to 28 March 2023
14 Apr 2022 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 April 2022
14 Apr 2022 LIQ01 Declaration of solvency
14 Apr 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-29
29 Mar 2022 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 28 March 2022
29 Mar 2022 TM01 Termination of appointment of Robert Hugh Binns as a director on 28 March 2022
29 Mar 2022 TM01 Termination of appointment of Michael James Audis as a director on 28 March 2022
09 Mar 2022 AA Accounts for a dormant company made up to 31 December 2020
18 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
21 Jun 2021 PSC05 Change of details for Cpl Online Limited as a person with significant control on 23 April 2021
23 Apr 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Michael James Audis as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Amanda Jayne Giles as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of David Dasher as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Damian Sexton Walsh as a director on 16 April 2021
23 Apr 2021 AD01 Registered office address changed from Waterloo Place Watson Square Stockport SK1 3AZ England to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 23 April 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates