GLOBALDRIVE HOLDINGS LIMITED

04072869
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
13 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Oct 2018 resolution Resolution 1 Buy now
02 Oct 2018 officers Appointment of director (Mr Robert Sutton) 2 Buy now
02 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
13 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 accounts Annual Accounts 17 Buy now
27 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
18 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 17 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 16 Buy now
16 Dec 2014 officers Termination of appointment of director (Martin Mcdermott) 2 Buy now
16 Dec 2014 officers Appointment of director (Mr Mark Howard Filer) 3 Buy now
15 Sep 2014 annual-return Annual Return 6 Buy now
21 Aug 2014 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
12 Aug 2014 officers Termination of appointment of director (Daniel Russell Fisher) 2 Buy now
11 Jun 2014 accounts Annual Accounts 16 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 13 Buy now
18 Sep 2012 annual-return Annual Return 6 Buy now
02 Aug 2012 accounts Annual Accounts 14 Buy now
30 May 2012 officers Appointment of director (Daniel Russell Fisher) 3 Buy now
30 May 2012 officers Termination of appointment of director (Jean-Christophe Schroeder) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Jean-Christophe Schroeder) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Martin Mcdermott) 3 Buy now
23 Sep 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 accounts Annual Accounts 15 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
30 Sep 2009 annual-return Return made up to 12/09/09; full list of members 4 Buy now
07 Aug 2009 accounts Annual Accounts 29 Buy now
05 Dec 2008 accounts Annual Accounts 32 Buy now
18 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
08 May 2008 officers Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 1 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ 1 Buy now
06 May 2008 accounts Annual Accounts 32 Buy now
13 Mar 2008 officers Director appointed jean christophe schroeder 3 Buy now
11 Mar 2008 officers Appointment terminated director robin baker 1 Buy now
04 Oct 2007 officers New director appointed 12 Buy now
14 Sep 2007 annual-return Return made up to 12/09/07; full list of members 2 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
19 Apr 2007 officers Director's particulars changed 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
14 Sep 2006 annual-return Return made up to 12/09/06; full list of members 3 Buy now
20 Jun 2006 accounts Annual Accounts 19 Buy now
20 Apr 2006 accounts Delivery ext'd 3 mth 30/09/06 1 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 11TH floor tower 42 international financial centre 25 old broad street london EC2N 1HQ 1 Buy now
28 Dec 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Sep 2005 annual-return Return made up to 12/09/05; full list of members 3 Buy now
14 Jun 2005 accounts Annual Accounts 19 Buy now
12 Apr 2005 accounts Delivery ext'd 3 mth 30/09/04 1 Buy now
06 Oct 2004 annual-return Return made up to 12/09/04; full list of members 3 Buy now
29 Sep 2004 officers New director appointed 8 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers New director appointed 9 Buy now
04 Aug 2004 accounts Annual Accounts 24 Buy now
03 Aug 2004 accounts Delivery ext'd 3 mth 30/09/03 1 Buy now
18 Feb 2004 officers Director's particulars changed 1 Buy now
22 Dec 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Sep 2003 annual-return Return made up to 12/09/03; full list of members 6 Buy now
06 Aug 2003 accounts Annual Accounts 22 Buy now
18 Oct 2002 address Registered office changed on 18/10/02 from: 78 cannon street london EC4P 5LN 1 Buy now
14 Oct 2002 annual-return Return made up to 12/09/02; full list of members 6 Buy now
16 Jul 2002 accounts Annual Accounts 20 Buy now
12 Oct 2001 annual-return Return made up to 12/09/01; full list of members 6 Buy now
09 Nov 2000 officers New secretary appointed 10 Buy now
09 Nov 2000 officers New director appointed 12 Buy now
09 Nov 2000 officers Director resigned 1 Buy now
09 Nov 2000 officers Director resigned 1 Buy now
09 Nov 2000 officers Secretary resigned 1 Buy now
09 Nov 2000 capital Ad 01/11/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
09 Nov 2000 officers New director appointed 2 Buy now
09 Nov 2000 officers New director appointed 10 Buy now
23 Oct 2000 address Registered office changed on 23/10/00 from: camomile court 23 camomile street london EC3A 7PP 1 Buy now
12 Sep 2000 incorporation Incorporation Company 19 Buy now