GLOBALLINK FOUNDATION LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/01/2427 January 2024 Termination of appointment of Mostafa Ali Mostafa Hassaan as a director on 2024-01-27

View Document

27/01/2427 January 2024 Register inspection address has been changed to Flat 35 Holland Rise House Clapham Road London SW9 0HS

View Document

27/01/2427 January 2024 Register inspection address has been changed from Flat 35 Holland Rise House Clapham Road London SW9 0HS England to Flat 35 Holland Rise House Clapham Road London SW9 0HS

View Document

27/01/2427 January 2024 Director's details changed for Dr Mohamed Ahmed Etman on 2024-01-27

View Document

27/01/2427 January 2024 Secretary's details changed for Dr Mohamed Ahmed Etman on 2024-01-27

View Document

27/01/2427 January 2024 Change of details for Dr Mohamed Ahmed Etman as a person with significant control on 2024-01-27

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 06897995 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Cessation of Ashraf Abdel-Fattah Eissa as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Ashraf Abdel-Fattah Eissa as a director on 2021-07-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED DR AMRO ALI HASSAAN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 07/05/16 NO MEMBER LIST

View Document

22/03/1622 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/14

View Document

22/03/1622 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/03/1622 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 07/05/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 07/05/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 07/05/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/06/122 June 2012 07/05/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 07/05/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGDI HEGAZI / 02/10/2009

View Document

28/05/1028 May 2010 07/05/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ZOUHIR LATIF

View Document

07/05/097 May 2009 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