GLOBUS VISION LIMITED

04822232
ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA

Documents

Documents
Date Category Description Pages
06 Feb 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Jul 2020 accounts Annual Accounts 7 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2020 accounts Annual Accounts 7 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 accounts Annual Accounts 7 Buy now
05 Apr 2019 accounts Annual Accounts 7 Buy now
07 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Alberto Leandro Llaryora) 2 Buy now
10 Nov 2017 officers Termination of appointment of director (David Pearlman) 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 11 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Joint Secretarial Services Limited) 1 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2016 officers Termination of appointment of director (Joint Corporate Services Limited) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
28 Sep 2016 officers Appointment of director (Mr David Pearlman) 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2016 accounts Annual Accounts 11 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
07 Nov 2014 accounts Annual Accounts 10 Buy now
14 Jul 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 10 Buy now
05 Aug 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
18 Jul 2012 annual-return Annual Return 6 Buy now
12 Jul 2012 officers Change of particulars for corporate director (Joint Corporate Services Limited) 2 Buy now
23 Mar 2012 address Move Registers To Sail Company 1 Buy now
17 Jan 2012 officers Change of particulars for corporate secretary (Joint Secretarial Services Limited) 2 Buy now
04 Jan 2012 accounts Annual Accounts 13 Buy now
08 Jul 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Appointment of director (Roy Neil Arthur) 2 Buy now
02 Oct 2010 accounts Annual Accounts 13 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 address Move Registers To Sail Company 1 Buy now
23 Jul 2010 address Change Sail Address Company 1 Buy now
06 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2010 accounts Annual Accounts 13 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2009 accounts Annual Accounts 13 Buy now
16 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
09 Jul 2008 address Location of debenture register 1 Buy now
09 Jul 2008 address Location of register of members 1 Buy now
23 Jan 2008 accounts Annual Accounts 12 Buy now
21 Jul 2007 annual-return Return made up to 05/07/07; no change of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 11 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
18 Dec 2006 officers Secretary's particulars changed 1 Buy now
19 Jul 2006 annual-return Return made up to 05/07/06; full list of members 6 Buy now
08 May 2006 accounts Annual Accounts 11 Buy now
06 Dec 2005 accounts Annual Accounts 11 Buy now
13 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
01 Sep 2005 annual-return Return made up to 05/07/05; full list of members 5 Buy now
06 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
13 Jul 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
04 Nov 2003 accounts Accounting reference date shortened from 31/07/04 to 31/12/03 1 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: atlas house fourth floor 1 king street, london EC2V 8AU 1 Buy now
05 Jul 2003 incorporation Incorporation Company 17 Buy now