Advanced company searchLink opens in new window

GLOBA LTD

Company number 09760187

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 PSC07 Cessation of Mamta Shetty as a person with significant control on 2 May 2022
25 May 2023 TM01 Termination of appointment of Mamta Shetty as a director on 1 April 2022
25 May 2023 PSC01 Notification of Arvind Maan as a person with significant control on 1 April 2022
25 May 2023 AP01 Appointment of Mr Arvind Maan as a director on 1 April 2022
25 May 2023 AD01 Registered office address changed from 30 Derry Court 386 Streatham High Road London SW16 6AT England to 616 Mitcham Road Croydon CR0 3AA on 25 May 2023
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 Jun 2022 PSC01 Notification of Mamta Shetty as a person with significant control on 1 May 2022
13 Jun 2022 TM01 Termination of appointment of Muhammad Asim Farid as a director on 1 May 2022
13 Jun 2022 AP01 Appointment of Mrs Mamta Shetty as a director on 1 April 2022
13 Jun 2022 PSC07 Cessation of Muhammad Asim Farid as a person with significant control on 1 May 2022
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 2a Norbury Court Road Norbury Court Road London SW16 4HT England to 30 Derry Court 386 Streatham High Road London SW16 6AT on 26 March 2021
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 AA Micro company accounts made up to 23 September 2020
07 Oct 2020 AD01 Registered office address changed from 39 Springfield Drive London IG2 6PT England to 2a Norbury Court Road Norbury Court Road London SW16 4HT on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 2a Norbury Court Road London SW16 4HT England to 39 Springfield Drive London IG2 6PT on 7 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 AD01 Registered office address changed from 2a Norbury Court Road London SW16 4HT England to 2a Norbury Court Road London SW16 4HT on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2a Norbury Court Road London SW16 4HT on 6 October 2020
06 Oct 2020 PSC07 Cessation of Abaidullah Ahmed as a person with significant control on 1 October 2019
06 Oct 2020 TM01 Termination of appointment of Abaid Ullah Ahmed as a director on 1 October 2019
06 Oct 2020 PSC01 Notification of Muhammad Asim Farid as a person with significant control on 1 October 2019