- Company Overview for GLOBAL3DIGITAL LTD (03779992)
- Filing history for GLOBAL3DIGITAL LTD (03779992)
- People for GLOBAL3DIGITAL LTD (03779992)
- Charges for GLOBAL3DIGITAL LTD (03779992)
- Insolvency for GLOBAL3DIGITAL LTD (03779992)
- More for GLOBAL3DIGITAL LTD (03779992)
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) |
---|---|---|---|
13 Aug 2014 | TM02 | Termination of appointment of Michael Henry Crouch as a secretary on 30 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Peter James Hewitt Kemp as a director on 30 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Michael Henry Crouch as a director on 30 July 2014 | |
13 Aug 2014 | AP03 | Appointment of Rene Eric William Milner as a secretary on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mrs Helen James as a director on 7 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Rene Eric William Milner as a director on 30 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of David Michael Cardale as a director on 30 July 2014 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | MR01 | Registration of charge 037799920005 | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | AR01 | Annual return made up to 25 May 2014 with full list of shareholders | |
20 Jun 2014 | TM01 | Termination of appointment of Peter Scott Briggs as a director on 6 June 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Louisa Phillips as a director on 2 June 2014 | |
20 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 5Th Floor Crown House 143 Regent Street London W1B 4NR on 22 February 2012 | |
06 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|