GLOBE LAND & PROPERTIES LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, Greater London, England
StatusDISSOLVED
Company No.09022179
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 29 days

SUMMARY

GLOBE LAND & PROPERTIES LIMITED is an dissolved private limited company with number 09022179. It was incorporated 10 years, 2 months, 11 days ago, on 01 May 2014 and it was dissolved 1 year, 9 months, 29 days ago, on 13 September 2022. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, Greater London, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Apr 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-23

Old address: 61 Bridge Street Kington HR5 3DJ United Kingdom

New address: 167-169 Great Portland Street 5th Floor London Greater London W1W 5PF

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Roger John Charles

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Capital House Kemp House 152-160 London Greater London EC1V 2NX England

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: 216 Long Acre Birmingham B7 5JN England

New address: Capital House Kemp House 152-160 London Greater London EC1V 2NX

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2015

Action Date: 25 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-25

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 216 Long Acre Birmingham B7 5JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M WAKEFIELD ASSOCIATES LIMITED

133 TAMWORTH ROAD,SUTTON COLDFIELD,B75 6DY

Number:07711891
Status:ACTIVE
Category:Private Limited Company

CALTON FLOORS LTD.

UNIT 15B NASMYTH COURT,LIVINGSTON,EH54 5EG

Number:SC248522
Status:ACTIVE
Category:Private Limited Company

CB HOUNSLOW SPORTS & SOCIAL CLUB LIMITED

21 SHERBORNE ROAD,FELTHAM,TW14 8ES

Number:07880300
Status:ACTIVE
Category:Private Limited Company

JLJ HEALTH & SAFETY LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08838976
Status:ACTIVE
Category:Private Limited Company

MSI COOLING LTD

86 TEMPLE GRANGE,PETERBOROUGH,PE4 5DW

Number:09620037
Status:ACTIVE
Category:Private Limited Company

R.H MARKETING CONSULTANCY LTD

166 OVERTON DRIVE,ROMFORD,RM6 4EE

Number:11865280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source