GLOBEX IMPORT & EXPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 12/08/2512 August 2025 | First Gazette notice for voluntary strike-off |
| 01/08/251 August 2025 | Application to strike the company off the register |
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-11-06 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 06/11/236 November 2023 | Annual accounts for year ending 06 Nov 2023 |
| 30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-11-06 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 07/02/237 February 2023 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 22 Walsingham Road Enfield EN2 6EX on 2023-02-07 |
| 03/02/233 February 2023 | Accounts for a dormant company made up to 2021-10-31 |
| 06/11/226 November 2022 | Annual accounts for year ending 06 Nov 2022 |
| 03/11/223 November 2022 | Previous accounting period shortened from 2021-11-07 to 2021-11-06 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 01/10/211 October 2021 | Accounts for a dormant company made up to 2020-11-01 |
| 27/09/2127 September 2021 | Previous accounting period extended from 2020-10-30 to 2020-11-08 |
| 29/06/2129 June 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 01/11/201 November 2020 | Annual accounts for year ending 01 Nov 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 07/02/207 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MR CONSTANTINOS MICHAEL ANTONIOU |
| 07/02/207 February 2020 | DIRECTOR APPOINTED MRS VIVIANNE BELLA WALDMAN |
| 07/02/207 February 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 2 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIANNE BELLA WALDMAN |
| 07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS MICHAEL ANTONIOU |
| 07/02/207 February 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 01/10/191 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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