GLOBALPEER LTD

Company Documents

DateDescription
19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024 Registered office address changed to PO Box 4385, 13937920 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-19

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Change of details for Mr Parthkumar Bharatbhai Patel as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Parthkumar Bharatbhai Patel on 2023-12-18

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

28/06/2328 June 2023 Appointment of Mr Parthkumar Bharatbhai Patel as a director on 2023-06-27

View Document

28/06/2328 June 2023 Notification of Parthkumar Bharatbhai Patel as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Vladyslav Levenkov as a director on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Vladyslav Levenkov as a person with significant control on 2023-06-27

View Document

05/06/235 June 2023 Certificate of change of name

View Document

21/03/2321 March 2023 Notification of Vladyslav Levenkov as a person with significant control on 2022-11-09

View Document

21/03/2321 March 2023 Appointment of Mr Vladyslav Levenkov as a director on 2022-11-09

View Document

21/03/2321 March 2023 Cessation of Vladyslav Levenkov as a person with significant control on 2022-11-09

View Document

21/03/2321 March 2023 Termination of appointment of Vladyslav Levenkov as a director on 2022-11-09

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Appointment of Mr Vladyslav Levenkov as a director on 2022-11-09

View Document

11/11/2211 November 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-10

View Document

11/11/2211 November 2022 Notification of Vladyslav Levenkov as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Cessation of Bryan Thornton as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-09

View Document

11/11/2211 November 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4119 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Incorporation

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