GLOBALEGACY LLP

OC310726
OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTS SG1 2XD

Documents

Documents
Date Category Description Pages
04 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jun 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
23 Oct 2014 insolvency Liquidation Court Order Miscellaneous 8 Buy now
23 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Oct 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
06 May 2014 address Change Registered Office Address Limited Liability Partnership With Date Old Address 1 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Determination 1 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
04 Dec 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
05 Dec 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Nov 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
15 Nov 2011 accounts Annual Accounts 10 Buy now
06 Dec 2010 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
06 Dec 2010 officers Change of particulars for member of a Limited Liability Partnership (Craig Cohon) 3 Buy now
06 Dec 2010 officers Termination of the member of a Limited Liability Partnership (James Brugmann) 1 Buy now
26 Nov 2010 accounts Annual Accounts 11 Buy now
28 Apr 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
22 Feb 2010 accounts Amended Accounts 4 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
09 Feb 2009 accounts Annual Accounts 8 Buy now
10 Apr 2008 annual-return Annual return made up to 02/12/07 3 Buy now
28 Dec 2007 accounts Annual Accounts 9 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: 26 trevor place london SW7 1LD 1 Buy now
07 Mar 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 annual-return Annual return made up to 02/12/06 4 Buy now
13 Oct 2006 accounts Annual Accounts 8 Buy now
19 Dec 2005 annual-return Annual return made up to 02/12/05 4 Buy now
23 Sep 2005 accounts Accounting reference date shortened from 31/03/06 to 31/03/05 1 Buy now
25 Jul 2005 address Registered office changed on 25/07/05 from: container futures 44 gillender street london E14 6RP 1 Buy now
17 Jan 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
22 Dec 2004 incorporation Incorporation Company 7 Buy now