GLOBAL FORMATS INCUBATOR LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

20/03/2520 March 2025 Application to strike the company off the register

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Caroline Ralph on 2023-09-01

View Document

18/12/2318 December 2023 Change of details for Mr Alec Edward Thomson Howe as a person with significant control on 2023-09-01

View Document

18/12/2318 December 2023 Director's details changed for Mr Alec Edward Thomson Howe on 2023-09-01

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Alec Edward Thomson Howe on 2022-01-31

View Document

15/02/2215 February 2022 Change of details for Mr Alec Edward Thomson Howe as a person with significant control on 2022-01-31

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC EDWARD THOMSON HOWE / 10/08/2020

View Document

10/08/2010 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE RALPH / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEC EDWARD THOMSON HOWE / 10/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O COX COSTELLO & HORNE, 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CARY RALPH / 01/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC HOWE / 31/01/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEC HOWE / 31/01/2019

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / CARY RALPH / 31/01/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CARY RALPH / 30/07/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC HOWE / 30/07/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEC HOWE / 30/07/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

23/03/1623 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/04/122 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/05/116 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CARY RALPH / 25/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC HOWE / 25/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company