Globe Print Ltd

DataGardener
dissolved

Globe Print Ltd

05795122Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

25/04/2006

Company Age

19 years

Directors

1

Employees

SIC Code

17230

Risk

Company Overview

Registration, classification & business activity

Globe Print Ltd (05795122) is a private limited with share capital incorporated on 25/04/2006 (19 years old) and registered in sheffield, S37BS. The company operates under SIC code 17230.

Private Limited With Share Capital
SIC: 17230
Incorporated 25/04/2006
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2014
Resolution
Category:Resolution
Date:10-11-2014
Gazette Notice Compulsory
Category:Gazette
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Termination Secretary Company With Name
Category:Officers
Date:16-10-2012
Termination Director Company With Name
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Officers
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2008
Legacy
Category:Capital
Date:08-07-2008
Legacy
Category:Annual Return
Date:12-06-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Officers
Date:13-05-2008
Legacy
Category:Accounts
Date:26-02-2008
Legacy
Category:Address
Date:26-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2007
Legacy
Category:Annual Return
Date:25-04-2007
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Officers
Date:15-05-2006
Legacy
Category:Accounts
Date:15-05-2006
Legacy
Category:Officers
Date:26-04-2006
Legacy
Category:Officers
Date:26-04-2006
Incorporation Company
Category:Incorporation
Date:25-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2014
Filing Date29/07/2013
Latest Accounts31/10/2012

Trading Addresses

Oslo Road, Hull, North Humberside, HU70YN
Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered

Related Companies

1

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS