GLOBEX IMPORT & EXPORT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-11-06

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

06/11/236 November 2023 Annual accounts for year ending 06 Nov 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-11-06

View Document

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

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2021-10-31

View Document

06/11/226 November 2022 Annual accounts for year ending 06 Nov 2022

View Accounts

03/11/223 November 2022 Previous accounting period shortened from 2021-11-07 to 2021-11-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-11-01

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-10-30 to 2020-11-08

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

01/11/201 November 2020 Annual accounts for year ending 01 Nov 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS VIVIANNE BELLA WALDMAN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR CONSTANTINOS MICHAEL ANTONIOU

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/02/207 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIANNE BELLA WALDMAN

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINOS MICHAEL ANTONIOU

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/10/191 October 2019 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