Advanced company searchLink opens in new window

GLOBEGATE LTD

Company number 08904502

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Jul 2015 AD01 Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 21 July 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
20 Feb 2015 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 20 February 2014
21 Feb 2014 AP01 Appointment of Mr Stylianos Stylianou as a director
21 Feb 2014 TM01 Termination of appointment of Philip Williams as a director
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted