Advanced company searchLink opens in new window

UK GLOBETEL LIMITED

Company number 08524414

Filter by category

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 PSC02 Notification of Globetel European Limited as a person with significant control on 6 April 2016
26 Sep 2017 CS01 Confirmation statement made on 10 May 2017 with updates
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,384,500
18 Mar 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3,860,137
27 Nov 2015 AP01 Appointment of Nikkolai Mari Zabala Acosta as a director on 17 November 2015
27 Nov 2015 TM01 Termination of appointment of Rosemarie Eala-Maniego as a director on 17 November 2015
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 2,384,500
21 Sep 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,972,946
13 May 2015 CH01 Director's details changed for Rosemarie Eala-Maniego on 30 June 2014
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,972,946
11 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,154,233
02 Jul 2014 AA Accounts for a small company made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Andrew Peter Needham as a director
13 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 154,233
28 Jan 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 510,339
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 41,085