ELECTRO-GLOBE INC LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-02-28

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

20/10/2120 October 2021 Application to strike the company off the register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 3 RHODE ISLAND DRIVE EXETER EX2 7FH UNITED KINGDOM

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA HUMPHREYS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENDERSON

View Document

14/03/1914 March 2019 CESSATION OF LAURA HUMPHREYS AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MISS LAURA PYM / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA PYM / 06/11/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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