GLOBE OFFICE PROJECTS LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Final Gazette dissolved following liquidation

View Document

03/06/243 June 2024 Final Gazette dissolved following liquidation

View Document

03/03/243 March 2024 Return of final meeting in a members' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

18/11/2218 November 2022 Removal of liquidator by court order

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-02-23

View Document

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BENSON / 19/10/2020

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR RAYMOND BENSON / 19/10/2020

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH EVANS / 19/10/2020

View Document

08/01/218 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND BENSON / 19/10/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH EVANS / 19/10/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH EVANS

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 12/08/18 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH EVANS

View Document

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENSON / 01/05/2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BENSON / 01/05/2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARDNER / 01/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BENSON / 01/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BENSON / 01/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 S252 DISP LAYING ACC 20/08/2008

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED DAVID GARDNER

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY APPOINTED RAYMOND BENSON

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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