GLOBUS TECHNOLOGIES LIMITED

53 Westcliff Park Drive, Westcliff On Sea, SS0 9LW, Essex, England
StatusACTIVE
Company No.11808304
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

GLOBUS TECHNOLOGIES LIMITED is an active private limited company with number 11808304. It was incorporated 5 years, 5 months, 7 days ago, on 05 February 2019. The company address is 53 Westcliff Park Drive, Westcliff On Sea, SS0 9LW, Essex, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 02 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Akbar Syed

Appointment date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 208 West Road Westcliff on Sea Essex SS0 9DE England

New address: 53 Westcliff Park Drive Westcliff on Sea Essex SS0 9LW

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simranjeet Kaur

Cessation date: 2021-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Akbar Syed

Notification date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

Old address: 374 374 Lady Margaret Rd Southall UB1 2NJ United Kingdom

New address: 53 Westcliff Park Drive Westcliff on Sea Essex SS0 9LW

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simranjeet Kaur

Termination date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandru Constantin Catana

Termination date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandru Constantin Catana

Cessation date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: 77 the Parklands Dunstable LU5 4GW England

New address: 374 374 Lady Margaret Rd Southall UB1 2NJ

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simranjeet Kaur

Notification date: 2021-04-18

Documents

View document PDF

Notice of removal of a director

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Simranjeet Kaur

Appointment date: 2021-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Yameen Shafi

Termination date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 374 Lady Margaret Road Southall UB1 2NJ England

New address: 77 the Parklands Dunstable LU5 4GW

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandru Constantin Catana

Notification date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandru Constantin Catana

Appointment date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Royston Coutinho

Cessation date: 2020-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Coutinho

Termination date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-10

Old address: 65 Berkeley Avenue Hounslow TW4 6LF England

New address: 374 Lady Margaret Road Southall UB1 2NJ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Yameen Shafi

Appointment date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 39 39 Craneswater Hayes Middlesex UB3 5HW United Kingdom

New address: 65 Berkeley Avenue Hounslow TW4 6LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 4 Dorton Villas Sipson Way, Bath Road West Drayton Middlesex UB7 0BZ United Kingdom

New address: 39 39 Craneswater Hayes Middlesex UB3 5HW

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANBROOK HOME EXTENSIONS LIMITED

CRANBROOK ROAD,ILFORD,IG6 1HU

Number:07308502
Status:ACTIVE
Category:Private Limited Company

CREST TRAINING SERVICES LTD

SUNNYSIDE,MACDUFF,AB44 1LR

Number:SC291422
Status:ACTIVE
Category:Private Limited Company

DJRR LIMITED

19 HIGH STREET,MARLBOROUGH,,SN8 3NU

Number:08001144
Status:ACTIVE
Category:Private Limited Company

LATTE RECRUITING LTD

BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:11218557
Status:ACTIVE
Category:Private Limited Company

OMNIFIFTH LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11816262
Status:ACTIVE
Category:Private Limited Company

TADLEY MANAGEMENT COMPANY LIMITED

FLAT 9 TADLEY COURT,GILLINGHAM,ME7 2QX

Number:02821629
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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