AROUND THE GLOBE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Cessation of Remus-Cristian Cantar as a person with significant control on 2024-07-23

View Document

05/08/245 August 2024 Notification of Remus-Cristian Cantar as a person with significant control on 2024-07-23

View Document

05/08/245 August 2024 Notification of Syed Muhammad Arshad as a person with significant control on 2024-07-23

View Document

05/08/245 August 2024 Appointment of Mr Syed Muhammad Arshad as a director on 2024-07-23

View Document

05/08/245 August 2024 Termination of appointment of Syed Muhammad Arshad as a director on 2024-07-23

View Document

05/08/245 August 2024 Termination of appointment of Remus-Cristian Cantar as a director on 2024-07-23

View Document

05/08/245 August 2024 Cessation of Syed Muhammad Arshad as a person with significant control on 2024-07-23

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2023-03-14 with no updates

View Document

05/08/245 August 2024 Registered office address changed from 249 Becontree Avenue Dagenham RM8 2UT England to C/O Incorporate Online Ltd Suite 3 Second Floor 760 Eastern Avenue Newbury Park IG2 7HU on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor 760 Eastern Avenue Newbury Park IG2 7HU England to 249 Becontree Avenue Dagenham RM8 2UT on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2022-03-14 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2021-03-14 with no updates

View Document

05/08/245 August 2024 Appointment of Mr Remus-Cristian Cantar as a director on 2024-07-23

View Document

02/08/242 August 2024 Termination of appointment of Syed Muhammad Arshad as a director on 2024-07-23

View Document

02/08/242 August 2024 Appointment of Mr Remus-Cristian Cantar as a director on 2024-07-23

View Document

02/08/242 August 2024 Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to 249 Becontree Avenue Dagenham RM8 2UT on 2024-08-02

View Document

02/08/242 August 2024 Notification of Remus-Cristian Cantar as a person with significant control on 2024-07-23

View Document

02/08/242 August 2024 Cessation of Syed Muhammad Arshad as a person with significant control on 2024-07-23

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SUITE 3 EASTERN AVENUE ILFORD IG2 7HU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 37 CECIL AVENUE BARKING IG11 9TD ENGLAND

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR FATIMA NOOREEN

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM SUITE 1 4 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR SYED MUHAMMAD ARSHAD

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FATIMA NOOREEN / 12/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 1 TOWN QUAY WHARF, ABBEY ROAD BARKING ESSEX IG11 7BZ UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 37 CECIL AVENUE BARKING ESSEX IG11 9TD UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SYED MUHAMMAD ARSHAD

View Document

01/05/121 May 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MISS FATIMA NOOREEN

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SYED MUHAMMAD ARSHAD

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MRS FATIMA NOOREEN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 46A ILFORD LANE ILFORD ESSEX IG1 2JY ENGLAND

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR SOHAIL RIAZ

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR SYED MUHAMMAD ARSHAD

View Document

14/01/1014 January 2010 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