Based in Southampton, Globet-international Sports Betting Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at Globet-international Sports Betting Ltd. There are 4 directors listed as Tateo, Donato, Blackwell, Robert, Federico, Luigi, Ruggirello, Alessandro for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKWELL, Robert | 16 November 1996 | 05 June 1997 | 1 |
FEDERICO, Luigi | 04 January 1995 | 10 January 1997 | 1 |
RUGGIRELLO, Alessandro | 04 January 1995 | 24 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TATEO, Donato | 15 December 1999 | 01 December 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2016 | |
LIQ MISC OC - N/A | 13 June 2016 | |
4.40 - N/A | 23 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2016 | |
LIQ MISC - N/A | 10 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 10 September 2015 | |
4.40 - N/A | 10 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 June 2015 | |
AD01 - Change of registered office address | 15 September 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
RESOLUTIONS - N/A | 31 March 2014 | |
RESOLUTIONS - N/A | 31 March 2014 | |
4.20 - N/A | 31 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
SH01 - Return of Allotment of shares | 27 September 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 13 September 2011 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2011 | |
AR01 - Annual Return | 09 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 20 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2006 | |
363a - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 12 March 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2003 | |
AA - Annual Accounts | 05 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 07 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2003 | |
AA - Annual Accounts | 12 November 2002 | |
225 - Change of Accounting Reference Date | 22 October 2002 | |
395 - Particulars of a mortgage or charge | 12 March 2002 | |
363s - Annual Return | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
AA - Annual Accounts | 20 September 2001 | |
AA - Annual Accounts | 08 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2001 | |
363s - Annual Return | 13 April 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
287 - Change in situation or address of Registered Office | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2000 | |
288a - Notice of appointment of directors or secretaries | 11 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 19 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
395 - Particulars of a mortgage or charge | 26 August 1998 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 31 May 1998 | |
287 - Change in situation or address of Registered Office | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 16 September 1997 | |
AA - Annual Accounts | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
363s - Annual Return | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 December 1996 | |
288 - N/A | 11 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1996 | |
287 - Change in situation or address of Registered Office | 04 June 1996 | |
288 - N/A | 22 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 1996 | |
363x - Annual Return | 01 February 1996 | |
395 - Particulars of a mortgage or charge | 30 January 1996 | |
353a - Register of members in non-legible form | 17 October 1995 | |
288 - N/A | 27 March 1995 | |
NEWINC - New incorporation documents | 04 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 22 February 2002 | Outstanding |
N/A |
Charge of deposit | 13 December 2001 | Outstanding |
N/A |
Rent deposit | 22 February 2001 | Fully Satisfied |
N/A |
Rent deposit | 14 August 1998 | Fully Satisfied |
N/A |
Rent deposit | 24 January 1996 | Fully Satisfied |
N/A |