Advanced company searchLink opens in new window

GLOBE PROPERTIES INTERNATIONAL LTD.

Company number 09834375

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
01 Apr 2019 PSC07 Cessation of Siddik Ahmed Kamal as a person with significant control on 17 April 2018
01 Apr 2019 AD01 Registered office address changed from 2 Hockliffe Road Leighton Buzzard Beds. LU7 3FN United Kingdom to 82 Wedgewood Road Luton LU4 0RH on 1 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 30 September 2018
21 May 2018 TM01 Termination of appointment of Hazera Begum Haque as a director on 16 May 2018
21 May 2018 AA Micro company accounts made up to 30 September 2017
18 Apr 2018 TM01 Termination of appointment of Siddik Ahmed Kamal as a director on 17 April 2018
02 Feb 2018 AP01 Appointment of Mrs Hazera Begum Haque as a director on 21 October 2015
02 Feb 2018 CH01 Director's details changed for Mr Siddik Ahmed Kamal on 1 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Abdul Ahad on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Shajarul Islam as a director on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Hazera Begum Haque as a director on 1 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
18 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
01 Apr 2017 AA Micro company accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Apr 2016 AD01 Registered office address changed from 57 Lake Street Leighton Buzzard Bedfordshire LU7 1SA to 2 Hockliffe Road Leighton Buzzard Beds. LU7 3FN on 29 April 2016
24 Dec 2015 TM01 Termination of appointment of Saira Begum Haque as a director on 30 November 2015
19 Nov 2015 CH01 Director's details changed for Mr. Jahid Iqbal Choudhury on 21 October 2015
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 70,000
17 Nov 2015 AP01 Appointment of Mr Soyef Ahmed Choudhury as a director on 21 October 2015
17 Nov 2015 AP01 Appointment of Mrs Hazera Begum Haque as a director on 21 October 2015