GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR at an unknown date
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-27
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021-12-16
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-14
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-27
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 14th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 28th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-27
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-06-25
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-25
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-11-29
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-29 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-27
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 26 Westgate Lincoln LN1 3BD to The Tithe Barn Greestone Place Lincoln LN2 1PP on 2016-09-22
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-27 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-11-27 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-27 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-01: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-27 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-30: 100.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 21st, June 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-11-27 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-11-30 to 2012-03-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-27 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Westgate Lincoln LN1 3BD England on 2011-05-31
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2011-05-24
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gf 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 2010-12-14
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-12-14
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-12-08
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed globe consultants LIMITEDcertificate issued on 17/04/10
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, March 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed globe economic development consultants LIMITEDcertificate issued on 06/03/10
filed on: 6th, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(21 pages)
|