GLOBESERVES JS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Registered office address changed from 35 the Bryceway Liverpool Merseyside L12 3HJ England to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-07-09 |
09/07/259 July 2025 | Resolutions |
09/07/259 July 2025 | Appointment of a voluntary liquidator |
09/07/259 July 2025 | Statement of affairs |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
06/02/236 February 2023 | Change of details for Mr John Ovienloba as a person with significant control on 2023-02-03 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-04-30 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/09/2130 September 2021 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Micro company accounts made up to 2020-04-30 |
20/07/2120 July 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
21/06/1621 June 2016 | PREVEXT FROM 31/12/2015 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA OVIENLOBA |
18/01/1518 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/04/147 April 2014 | DIRECTOR APPOINTED MR JOHN OVIENLOBA |
29/01/1429 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
07/01/147 January 2014 | DISS40 (DISS40(SOAD)) |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIA OVIENLOBA / 05/01/2014 |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 239 KENSINGTON LIVERPOOL L7 2RG ENGLAND |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 90 CUSTLEY HEY STOCKBRIDGE VILLAGE LIVERPOOL MERSEYSIDE L28 1RP ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | FIRST GAZETTE |
19/02/1319 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 3 HIGH STREET LIVERPOOL L15 8HE ENGLAND |
23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOPHIA OVIENLOBA / 23/12/2011 |
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