Download leads from Nexok and grow your business. Find out more

Globeplan Properties Limited

Documents

Total Documents132
Total Pages610

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off
29 March 2016Final Gazette dissolved via compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
4 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
4 November 2014Accounts for a dormant company made up to 30 September 2014
4 November 2014Accounts for a dormant company made up to 30 September 2014
14 January 2014Accounts for a dormant company made up to 30 September 2013
14 January 2014Accounts for a dormant company made up to 30 September 2013
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
18 May 2013Compulsory strike-off action has been discontinued
18 May 2013Compulsory strike-off action has been discontinued
17 May 2013Total exemption small company accounts made up to 30 September 2012
17 May 2013Annual return made up to 29 September 2012 with a full list of shareholders
17 May 2013Total exemption small company accounts made up to 30 September 2012
17 May 2013Annual return made up to 29 September 2012 with a full list of shareholders
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
25 December 2012Compulsory strike-off action has been discontinued
25 December 2012Compulsory strike-off action has been discontinued
22 December 2012Total exemption small company accounts made up to 30 September 2011
22 December 2012Total exemption small company accounts made up to 30 September 2011
4 December 2012Compulsory strike-off action has been suspended
4 December 2012Compulsory strike-off action has been suspended
2 October 2012First Gazette notice for compulsory strike-off
2 October 2012First Gazette notice for compulsory strike-off
21 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
21 December 2011Annual return made up to 29 September 2011 with a full list of shareholders
30 September 2011Accounts for a small company made up to 30 September 2010
30 September 2011Accounts for a small company made up to 30 September 2010
17 February 2011Particulars of a mortgage or charge / charge no: 13
17 February 2011Particulars of a mortgage or charge / charge no: 13
10 February 2011Particulars of a mortgage or charge / charge no: 9
10 February 2011Particulars of a mortgage or charge / charge no: 12
10 February 2011Particulars of a mortgage or charge / charge no: 11
10 February 2011Particulars of a mortgage or charge / charge no: 9
10 February 2011Particulars of a mortgage or charge / charge no: 10
10 February 2011Particulars of a mortgage or charge / charge no: 11
10 February 2011Particulars of a mortgage or charge / charge no: 12
10 February 2011Particulars of a mortgage or charge / charge no: 10
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders
14 December 2010Annual return made up to 29 September 2010 with a full list of shareholders
1 September 2010Accounts for a small company made up to 30 September 2009
1 September 2010Accounts for a small company made up to 30 September 2009
30 January 2010Annual return made up to 29 September 2009 with a full list of shareholders
30 January 2010Annual return made up to 29 September 2009 with a full list of shareholders
8 December 2009Compulsory strike-off action has been discontinued
8 December 2009Compulsory strike-off action has been discontinued
6 December 2009Accounts for a small company made up to 30 September 2008
6 December 2009Accounts for a small company made up to 30 September 2008
1 December 2009First Gazette notice for compulsory strike-off
1 December 2009First Gazette notice for compulsory strike-off
9 May 2009Return made up to 21/09/08; full list of members
9 May 2009Appointment terminated secretary zafar usman
9 May 2009Appointment terminated secretary zafar usman
9 May 2009Return made up to 21/09/08; full list of members
22 April 2009Amended accounts made up to 30 September 2007
22 April 2009Amended accounts made up to 30 September 2007
12 November 2008Accounts for a small company made up to 30 September 2007
12 November 2008Accounts for a small company made up to 30 September 2007
30 June 2008Secretary appointed shahid akhtar
30 June 2008Return made up to 29/09/07; full list of members
30 June 2008Return made up to 29/09/07; full list of members
30 June 2008Secretary appointed shahid akhtar
2 August 2007Accounts for a small company made up to 30 September 2006
2 August 2007Accounts for a small company made up to 30 September 2006
9 February 2007Particulars of mortgage/charge
9 February 2007Particulars of mortgage/charge
14 December 2006Return made up to 29/09/06; full list of members
14 December 2006Return made up to 29/09/06; full list of members
6 July 2006Accounts for a small company made up to 30 September 2005
6 July 2006Accounts for a small company made up to 30 September 2005
7 December 2005Return made up to 29/09/05; full list of members
7 December 2005Return made up to 29/09/05; full list of members
22 August 2005Full accounts made up to 30 September 2004
22 August 2005Full accounts made up to 30 September 2004
7 December 2004Return made up to 29/09/04; full list of members
7 December 2004Return made up to 29/09/04; full list of members
13 October 2004Particulars of mortgage/charge
13 October 2004Particulars of mortgage/charge
8 October 2004Registered office changed on 08/10/04 from: 14 dobree avenue london NW10 2AE
8 October 2004Registered office changed on 08/10/04 from: 14 dobree avenue london NW10 2AE
1 June 2004Full accounts made up to 30 September 2003
1 June 2004Full accounts made up to 30 September 2003
28 January 2004Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
28 January 2004Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
31 July 2003Full accounts made up to 30 September 2002
31 July 2003Full accounts made up to 30 September 2002
2 July 2003Return made up to 29/09/02; full list of members
2 July 2003Return made up to 29/09/02; full list of members
25 January 2003Particulars of mortgage/charge
25 January 2003Particulars of mortgage/charge
30 November 2002Particulars of mortgage/charge
30 November 2002Particulars of mortgage/charge
18 October 2002Full accounts made up to 30 September 2001
18 October 2002Full accounts made up to 30 September 2001
22 August 2002Particulars of mortgage/charge
22 August 2002Particulars of mortgage/charge
6 December 2001Return made up to 29/09/01; full list of members
6 December 2001Return made up to 29/09/01; full list of members
13 November 2001Particulars of mortgage/charge
13 November 2001Particulars of mortgage/charge
13 November 2001Particulars of mortgage/charge
13 November 2001Particulars of mortgage/charge
4 October 2001Particulars of mortgage/charge
4 October 2001Particulars of mortgage/charge
29 November 2000New director appointed
29 November 2000New secretary appointed
29 November 2000New director appointed
29 November 2000New secretary appointed
29 November 2000Secretary resigned
29 November 2000Director resigned
29 November 2000Secretary resigned
29 November 2000Director resigned
28 November 2000£ nc 50000/99000 06/10/00
28 November 2000Memorandum and Articles of Association
28 November 2000£ nc 50000/99000 06/10/00
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 November 2000Memorandum and Articles of Association
28 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 November 2000Registered office changed on 22/11/00 from: 189 lavender hill london SW11 5TB
22 November 2000Registered office changed on 22/11/00 from: 189 lavender hill london SW11 5TB
11 October 2000Nc inc already adjusted 06/10/00
11 October 2000Registered office changed on 11/10/00 from: 788-790 finchley road london NW11 7TJ
11 October 2000Registered office changed on 11/10/00 from: 788-790 finchley road london NW11 7TJ
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 October 2000Nc inc already adjusted 06/10/00
29 September 2000Incorporation
29 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing