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

Globel Limited

Documents

Total Documents118
Total Pages302

Filing History

29 November 2020Director's details changed for Mr Paul Edgar Stanly Grimes on 25 November 2020
6 November 2020Confirmation statement made on 6 November 2020 with no updates
1 January 2020Registered office address changed from 22 Wenlock Road London N1 7GU England to 92 Barnwood Road Gloucester GL4 3JH on 1 January 2020
21 November 2019Micro company accounts made up to 31 March 2019
21 November 2019Confirmation statement made on 21 November 2019 with no updates
16 January 2019Confirmation statement made on 2 January 2019 with no updates
28 June 2018Micro company accounts made up to 31 March 2018
2 January 2018Confirmation statement made on 2 January 2018 with no updates
21 December 2017Director's details changed for Mr Paul Edgar Stanly Grimes on 21 December 2017
21 December 2017Director's details changed for Mr Paul Edgar Stanly Grimes on 21 December 2017
21 December 2017Registered office address changed from 92a Barnwood Road Gloucester GL4 3JH to 22 Wenlock Road London N1 7GU on 21 December 2017
21 December 2017Registered office address changed from 92a Barnwood Road Gloucester GL4 3JH to 22 Wenlock Road London N1 7GU on 21 December 2017
6 May 2017Micro company accounts made up to 31 March 2017
6 May 2017Micro company accounts made up to 31 March 2017
5 January 2017Confirmation statement made on 5 January 2017 with updates
5 January 2017Confirmation statement made on 5 January 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Total exemption small company accounts made up to 31 March 2015
29 March 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
19 September 2015Compulsory strike-off action has been discontinued
19 September 2015Compulsory strike-off action has been discontinued
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
28 April 2015Registered office address changed from 92 Barnwood Road Gloucester GL4 3JH to 92a Barnwood Road Gloucester GL4 3JH on 28 April 2015
28 April 2015Registered office address changed from 92 Barnwood Road Gloucester GL4 3JH to 92a Barnwood Road Gloucester GL4 3JH on 28 April 2015
23 February 2015Total exemption small company accounts made up to 31 March 2010
23 February 2015Total exemption small company accounts made up to 31 March 2010
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 February 2015Registered office address changed from 8a Porchester Road Hucclecote Gloucester Gloucestershire GL3 3EB to 92 Barnwood Road Gloucester GL4 3JH on 13 February 2015
13 February 2015Registered office address changed from 8a Porchester Road Hucclecote Gloucester Gloucestershire GL3 3EB to 92 Barnwood Road Gloucester GL4 3JH on 13 February 2015
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
9 April 2014Compulsory strike-off action has been discontinued
9 April 2014Compulsory strike-off action has been discontinued
8 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
8 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
8 April 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
13 November 2013Compulsory strike-off action has been suspended
13 November 2013Compulsory strike-off action has been suspended
17 September 2013First Gazette notice for compulsory strike-off
17 September 2013First Gazette notice for compulsory strike-off
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
23 January 2013Compulsory strike-off action has been discontinued
23 January 2013Compulsory strike-off action has been discontinued
22 January 2013Total exemption small company accounts made up to 31 March 2009
22 January 2013Total exemption small company accounts made up to 31 March 2009
17 November 2012Compulsory strike-off action has been suspended
17 November 2012Compulsory strike-off action has been suspended
23 October 2012First Gazette notice for compulsory strike-off
23 October 2012First Gazette notice for compulsory strike-off
9 September 2012Registered office address changed from 143 Chosen Way Hucclecote Gloucester Gloucestershire GL3 3BJ on 9 September 2012
9 September 2012Registered office address changed from 143 Chosen Way Hucclecote Gloucester Gloucestershire GL3 3BJ on 9 September 2012
9 September 2012Registered office address changed from 143 Chosen Way Hucclecote Gloucester Gloucestershire GL3 3BJ on 9 September 2012
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
6 February 2012Annual return made up to 9 January 2012 with a full list of shareholders
2 April 2011Compulsory strike-off action has been discontinued
2 April 2011Compulsory strike-off action has been discontinued
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders
31 March 2011Annual return made up to 9 January 2011 with a full list of shareholders
29 March 2011Compulsory strike-off action has been suspended
29 March 2011Compulsory strike-off action has been suspended
22 February 2011First Gazette notice for compulsory strike-off
22 February 2011First Gazette notice for compulsory strike-off
18 November 2010Annual return made up to 9 January 2010 with a full list of shareholders
18 November 2010Director's details changed for Paul Edgar Stanly Grimes on 1 January 2010
18 November 2010Director's details changed for Paul Edgar Stanly Grimes on 1 January 2010
18 November 2010Director's details changed for Paul Edgar Stanly Grimes on 1 January 2010
18 November 2010Annual return made up to 9 January 2010 with a full list of shareholders
18 November 2010Annual return made up to 9 January 2010 with a full list of shareholders
11 January 2010Registered office address changed from 8a Porchester Road Hucclecote Gloucester Gloucestershire GL3 3EB United Kingdom on 11 January 2010
11 January 2010Registered office address changed from 8a Porchester Road Hucclecote Gloucester Gloucestershire GL3 3EB United Kingdom on 11 January 2010
17 February 2009Return made up to 09/01/09; full list of members
17 February 2009Return made up to 09/01/09; full list of members
1 December 2008Registered office changed on 01/12/2008 from 7 manor park business centre mackenzie way, cheltenham gloucestershire GL51 9TX
1 December 2008Registered office changed on 01/12/2008 from 7 manor park business centre mackenzie way, cheltenham gloucestershire GL51 9TX
28 November 2008Appointment terminated secretary ryan norfolk
28 November 2008Appointment terminated secretary ryan norfolk
6 June 2008Return made up to 09/01/08; full list of members
6 June 2008Return made up to 09/01/08; full list of members
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2007Total exemption small company accounts made up to 31 March 2006
1 February 2007Total exemption small company accounts made up to 31 March 2006
24 January 2007Return made up to 09/01/07; full list of members
24 January 2007Return made up to 09/01/07; full list of members
13 March 2006Accounts for a dormant company made up to 31 March 2005
13 March 2006Accounts for a dormant company made up to 31 March 2005
18 January 2006Return made up to 09/01/06; full list of members
18 January 2006Return made up to 09/01/06; full list of members
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05
15 April 2005Accounting reference date extended from 31/01/05 to 31/03/05
15 April 2005Registered office changed on 15/04/05 from: 7 manor park business centre mackenzie way cheltenham GL51 9TX
15 April 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
15 April 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
15 April 2005Registered office changed on 15/04/05 from: 7 manor park business centre mackenzie way cheltenham GL51 9TX
30 December 2004Registered office changed on 30/12/04 from: c/o grant & company compass house lypiatt road cheltenham gloucestershire GL50 2QJ
30 December 2004Registered office changed on 30/12/04 from: c/o grant & company compass house lypiatt road cheltenham gloucestershire GL50 2QJ
30 December 2004Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100
30 December 2004New secretary appointed
30 December 2004New director appointed
30 December 2004New secretary appointed
30 December 2004New director appointed
30 December 2004Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100
30 November 2004First Gazette notice for compulsory strike-off
30 November 2004First Gazette notice for compulsory strike-off
19 January 2004Secretary resigned
19 January 2004Director resigned
19 January 2004Secretary resigned
19 January 2004Director resigned
9 January 2004Incorporation
9 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing