GLOBURB - THE GLOBAL URBANIST LTD
Company Documents
Date | Description |
---|---|
06/05/176 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | APPLICATION FOR STRIKING-OFF |
18/06/1618 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
03/06/163 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/05/1511 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERWIN DATU / 07/04/2014 |
03/06/143 June 2014 | SAIL ADDRESS CHANGED FROM: 49 ALLERTON ROAD LONDON N16 5UF ENGLAND |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, DALTON HOUSE 60 WINDSOR AVENUE, LONDON, SW19 2RR, UNITED KINGDOM |
03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/06/1324 June 2013 | SAIL ADDRESS CHANGED FROM: 43 QUEEN ELIZABETH'S WALK LONDON N16 5UG UNITED KINGDOM |
24/06/1324 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
17/07/1217 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KERWIN DATU / 01/10/2010 |
16/07/1216 July 2012 | SAIL ADDRESS CREATED |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 1ST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE UNITED KINGDOM |
26/01/1226 January 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KERWIN DATU / 18/10/2011 |
02/07/112 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
07/05/107 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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