Advanced company searchLink opens in new window

GLOBECAST LIMITED

Company number 06381839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 AD01 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to 8 Percy Road London N12 8BU on 26 April 2023
25 Apr 2023 DS01 Application to strike the company off the register
06 Feb 2023 PSC01 Notification of Antonis Prodromou as a person with significant control on 30 January 2023
06 Feb 2023 PSC07 Cessation of Vitold Tomasevskij as a person with significant control on 30 January 2023
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Mr Savvas Yiallouris as a director on 3 February 2021
13 Apr 2021 TM01 Termination of appointment of Magdalyna Umalenova as a director on 3 February 2021
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jul 2017 PSC01 Notification of Vitold Tomasevskij as a person with significant control on 6 April 2016
05 Jul 2017 AA Micro company accounts made up to 31 December 2015
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 26 September 2016 with updates
09 Apr 2017 AD01 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to 29 Throgmorton Street London EC2N 2AT on 9 April 2017