About

Registered Number: 05383946
Date of Incorporation: 07/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, CH48 4EL

 

Globe Immobilien Invest Ltd was registered on 07 March 2005 and are based in West Kirby, Wirral, it's status at Companies House is "Dissolved". There are 2 directors listed as Djedovic, Ivo, Djedovic, Mato for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJEDOVIC, Ivo 08 March 2005 - 1
DJEDOVIC, Mato 01 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 20 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 18 August 2016
DISS40 - Notice of striking-off action discontinued 05 July 2016
CS01 - N/A 03 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 09 September 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AR01 - Annual Return 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 02 May 2006
225 - Change of Accounting Reference Date 25 January 2006
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.