GLOBEST LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 TERMINATE SEC APPOINTMENT

View Document

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ANDREW JENKINSON / 01/05/2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD MIDGLEY

View Document

30/10/1330 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O HILTON CONSULTING 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3DR UNITED KINGDOM

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR HAMISH ANDREW JENKINSON

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MR RICHARD JAMES MIDGLEY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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