Advanced company searchLink opens in new window

GLOBE DEALS LIMITED

Company number 12884899

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)
02 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
08 Jan 2023 AA Micro company accounts made up to 30 September 2022
12 Oct 2022 PSC01 Notification of Marian-Cristian Dan as a person with significant control on 23 September 2022
12 Oct 2022 PSC07 Cessation of Chanel Scott Lewis as a person with significant control on 23 September 2022
12 Oct 2022 TM01 Termination of appointment of Chanel Scott-Lewis as a director on 23 September 2022
12 Oct 2022 AP01 Appointment of Mr Marian-Cristian Dan as a director on 21 September 2022
31 Aug 2022 AA Micro company accounts made up to 30 September 2021
27 Jul 2022 AD01 Registered office address changed from 31 River Road Barking IG11 0DA England to 96 Milton Road Belvedere DA17 5BA on 27 July 2022
17 Mar 2022 TM01 Termination of appointment of Marian-Cristian Dan as a director on 12 March 2022
17 Mar 2022 PSC07 Cessation of Dan Marian-Cristian as a person with significant control on 12 March 2022
17 Mar 2022 PSC01 Notification of Chanel Scott Lewis as a person with significant control on 12 March 2022
17 Mar 2022 AP01 Appointment of Miss Chanel Scott-Lewis as a director on 12 March 2022
29 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with updates
27 Sep 2021 TM01 Termination of appointment of Ajah Jammeh as a director on 3 February 2021
27 Sep 2021 PSC01 Notification of Dan Marian-Cristian as a person with significant control on 3 February 2021
27 Sep 2021 PSC07 Cessation of Ajah Jammeh as a person with significant control on 3 February 2021
25 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
16 Oct 2020 PSC01 Notification of Ajah Jammeh as a person with significant control on 14 October 2020
16 Oct 2020 AP01 Appointment of Miss Ajah Jammeh as a director on 14 October 2020
16 Oct 2020 PSC07 Cessation of Marian-Cristian Dan as a person with significant control on 13 October 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted