Globe Impex Ltd was registered on 04 April 2008 and are based in Ruislip. We don't currently know the number of employees at this business. Raikundalia, Nishit Vinodchandra Jivan, Raikundalia, Sawan Vinodchandra, Raikundalia, Reshma Vinodchandra, Temple Secretaries Limited, Company Directors Limited are listed as directors of Globe Impex Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAIKUNDALIA, Nishit Vinodchandra Jivan | 10 September 2019 | - | 1 |
RAIKUNDALIA, Sawan Vinodchandra | 04 April 2008 | - | 1 |
COMPANY DIRECTORS LIMITED | 04 April 2008 | 04 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAIKUNDALIA, Reshma Vinodchandra | 04 April 2008 | 26 October 2016 | 1 |
TEMPLE SECRETARIES LIMITED | 04 April 2008 | 04 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
RESOLUTIONS - N/A | 23 April 2020 | |
SH01 - Return of Allotment of shares | 21 April 2020 | |
AA - Annual Accounts | 06 January 2020 | |
AP01 - Appointment of director | 19 September 2019 | |
CS01 - N/A | 08 March 2019 | |
AAMD - Amended Accounts | 29 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
MR01 - N/A | 14 September 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 25 January 2017 | |
TM02 - Termination of appointment of secretary | 27 October 2016 | |
AD01 - Change of registered office address | 23 September 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AA - Annual Accounts | 29 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 28 January 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
363a - Annual Return | 20 May 2009 | |
CERTNM - Change of name certificate | 17 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
NEWINC - New incorporation documents | 04 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2017 | Outstanding |
N/A |