GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-01
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-26
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-01
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-01-01
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2017-01-31. Company's previous address: Third Floor 207 Regent Street London W1B 3HH.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-01
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-01
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-01: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-27
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-07
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-01-31
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed globewell consultants LTDcertificate issued on 09/07/13
filed on: 9th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-07-08
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-27
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2012-09-30 to 2012-04-30
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2012-04-30 (was 2012-09-30).
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-27
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 2011-12-15
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-05
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-28
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(20 pages)
|