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

Globetrak Ltd

Documents

Total Documents40
Total Pages99

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off
14 April 2015Final Gazette dissolved via compulsory strike-off
30 December 2014First Gazette notice for voluntary strike-off
30 December 2014First Gazette notice for voluntary strike-off
12 June 2014Compulsory strike-off action has been suspended
12 June 2014Compulsory strike-off action has been suspended
8 April 2014First Gazette notice for voluntary strike-off
8 April 2014First Gazette notice for voluntary strike-off
26 September 2013Compulsory strike-off action has been suspended
26 September 2013Compulsory strike-off action has been suspended
2 July 2013First Gazette notice for compulsory strike-off
2 July 2013First Gazette notice for compulsory strike-off
20 December 2012Compulsory strike-off action has been suspended
20 December 2012Compulsory strike-off action has been suspended
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
2 August 2012Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom on 2 August 2012
2 August 2012Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom on 2 August 2012
2 August 2012Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ United Kingdom on 2 August 2012
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
6 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
25 July 2011Total exemption small company accounts made up to 31 October 2010
25 July 2011Total exemption small company accounts made up to 31 October 2010
13 July 2011Appointment of Mrs Diane Tyrell as a director
13 July 2011Appointment of Mrs Diane Tyrell as a director
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
29 May 2010Accounts made up to 31 October 2009
29 May 2010Accounts made up to 31 October 2009
24 February 2010Annual return made up to 17 October 2009 with a full list of shareholders
24 February 2010Annual return made up to 17 October 2009 with a full list of shareholders
24 February 2010Appointment of Mr Michel Fayd' Herbe as a secretary
24 February 2010Appointment of Mr Michel Fayd' Herbe as a secretary
23 February 2010Director's details changed for Michel Christian Faydherbe De Maudave on 1 October 2009
23 February 2010Director's details changed for Michel Christian Faydherbe De Maudave on 1 October 2009
23 February 2010Director's details changed for Michel Christian Faydherbe De Maudave on 1 October 2009
1 April 2009Registered office changed on 01/04/2009 from 67 western road haywards heath RH16 3LR uk
1 April 2009Registered office changed on 01/04/2009 from 67 western road haywards heath RH16 3LR uk
17 October 2008Incorporation
17 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing