GLOBELEASE LIMITED

04535619
12 THE PATHWAY SEND WOKING GU23 7DA

Documents

Documents
Date Category Description Pages
18 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 4 Buy now
06 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 accounts Annual Accounts 4 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 6 Buy now
07 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 6 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 6 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 6 Buy now
05 Nov 2018 mortgage Registration of a charge 19 Buy now
05 Nov 2018 mortgage Registration of a charge 14 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 2 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 4 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Timothy Alfred Croxford) 1 Buy now
17 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
03 May 2015 accounts Annual Accounts 4 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 officers Termination of appointment of director (Jonathan Charles Croxford) 1 Buy now
06 Aug 2014 officers Termination of appointment of secretary (David Leslie Ufland) 1 Buy now
15 Jun 2014 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 accounts Annual Accounts 3 Buy now
06 Oct 2011 annual-return Annual Return 6 Buy now
06 May 2011 accounts Annual Accounts 4 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 annual-return Annual Return 6 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 accounts Annual Accounts 4 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
13 Jul 2009 accounts Annual Accounts 4 Buy now
24 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
09 Dec 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
18 Jul 2008 accounts Annual Accounts 4 Buy now
24 Sep 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 1 eastgate house 223 high street guildford surrey GU1 3BY 1 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
06 Oct 2006 annual-return Return made up to 16/09/06; full list of members 3 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
06 Apr 2006 accounts Annual Accounts 3 Buy now
22 Mar 2006 annual-return Return made up to 16/09/05; full list of members; amend 6 Buy now
07 Oct 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 4 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: 49 station approach west byfleet surrey KT14 6NE 1 Buy now
24 Nov 2004 officers Director's particulars changed 1 Buy now
09 Nov 2004 officers Director's particulars changed 1 Buy now
08 Oct 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
05 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2004 accounts Annual Accounts 6 Buy now
17 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
21 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
11 Mar 2003 officers Director resigned 1 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2002 officers New director appointed 2 Buy now
24 Oct 2002 capital Ad 17/10/02--------- £ si 4@1=4 £ ic 1/5 2 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 resolution Resolution 4 Buy now
15 Oct 2002 officers Secretary resigned 1 Buy now
15 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 address Registered office changed on 15/10/02 from: 2ND floor 93A rivington street london EC2A 3AY 1 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New secretary appointed 2 Buy now
16 Sep 2002 incorporation Incorporation Company 9 Buy now