GLOBEFAST COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

30/08/2330 August 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2022-11-30 to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAI LUNG CHEUNG / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 35 WALPOLE ROAD TOTTENHAM LONDON N17 6BE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/01/0120 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

28/11/9628 November 1996 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