Advanced company searchLink opens in new window

GLOBE UK RECRUITMENT LTD

Company number 10525679

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)
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2024 DS01 Application to strike the company off the register
27 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with updates
07 Oct 2022 CH01 Director's details changed for Mrs Poppy Maria Sewell on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Jonathan Merson Sewell on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mrs Poppy Maria Sewell as a person with significant control on 7 October 2022
07 Oct 2022 PSC04 Change of details for Mr Jonathan Merson Sewell as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from C/O Millhall Consultants Ltd Carlson Suite, Building 8 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England to 15 High Street Lydney GL15 5DP on 7 October 2022
09 Sep 2022 PSC04 Change of details for Mrs Poppy Maria Sewell as a person with significant control on 9 September 2022
09 Sep 2022 PSC04 Change of details for Mr Jonathan Merson Sewell as a person with significant control on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mrs Poppy Maria Sewell on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Jonathan Merson Sewell on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to C/O Millhall Consultants Ltd Carlson Suite, Building 8 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 9 September 2022
28 Jun 2022 CH01 Director's details changed for Mr Jonathan Merson Sewell on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mrs Poppy Maria Sewell on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Jonathan Merson Sewell as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from C/O Millhall Consultants Building 8 Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mrs Poppy Maria Sewell as a person with significant control on 28 June 2022
27 Jun 2022 CH01 Director's details changed for Mrs Poppy Maria Sewell on 21 June 2022
13 Jun 2022 AD01 Registered office address changed from Vantage Point Business Village Carlson Suite Mitcheldean GL17 0DD England to C/O Millhall Consultants Building 8 Carlson Suite Vantage Point Business Village Mitcheldean GL17 0DD on 13 June 2022
10 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Vantage Point Business Village Carlson Suite Mitcheldean GL17 0DD on 10 June 2022