About

Registered Number: 05924946
Date of Incorporation: 05/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Hub, Stonehouse Business Park, Stonehouse, Gloucestershire, GL10 3UT,

 

Globalnet Telecom Ltd was registered on 05 September 2006. Mallaburn, Laura Elizabeth, Cardwell, Grace, Mallaburn, Laura Elizabeth are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDWELL, Grace 30 May 2007 31 January 2009 1
MALLABURN, Laura Elizabeth 27 April 2007 15 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MALLABURN, Laura Elizabeth 27 April 2007 15 June 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
DISS40 - Notice of striking-off action discontinued 31 August 2019
AA - Annual Accounts 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 23 August 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 07 September 2017
AA01 - Change of accounting reference date 26 June 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 11 November 2016
AA01 - Change of accounting reference date 29 September 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AA01 - Change of accounting reference date 29 June 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AD01 - Change of registered office address 16 December 2015
DISS16(SOAS) - N/A 11 December 2015
DISS16(SOAS) - N/A 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 June 2014
RP04 - N/A 15 January 2014
RP04 - N/A 15 January 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AA - Annual Accounts 23 April 2012
RESOLUTIONS - N/A 17 October 2011
RESOLUTIONS - N/A 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
RESOLUTIONS - N/A 11 October 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
RESOLUTIONS - N/A 15 September 2010
SH08 - Notice of name or other designation of class of shares 15 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 22 September 2008
395 - Particulars of a mortgage or charge 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.