- Company Overview for GLOBALVISION SOFTWARE LIMITED (04128493)
- Filing history for GLOBALVISION SOFTWARE LIMITED (04128493)
- People for GLOBALVISION SOFTWARE LIMITED (04128493)
- Charges for GLOBALVISION SOFTWARE LIMITED (04128493)
- Insolvency for GLOBALVISION SOFTWARE LIMITED (04128493)
- More for GLOBALVISION SOFTWARE LIMITED (04128493)
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) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2022 | |
13 Jan 2021 | AD01 | Registered office address changed from Raedan 7 Henrietta Street London WC2E 8PS England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 13 January 2021 | |
13 Jan 2021 | LIQ02 | Statement of affairs | |
13 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | PSC01 | Notification of Ana Simone Potter as a person with significant control on 16 December 2019 | |
04 Aug 2020 | PSC07 | Cessation of Steven Potter as a person with significant control on 16 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
18 Dec 2019 | PSC04 | Change of details for Mr Steven Potter as a person with significant control on 1 December 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Ms Ana Simone Potter on 1 December 2019 | |
18 Dec 2019 | PSC04 | Change of details for Mr Steven Potter as a person with significant control on 1 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from 90 Long Acre London WC2E 9RZ to Raedan 7 Henrietta Street London WC2E 8PS on 31 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Roger Peter Brenninkmeyer as a person with significant control on 5 September 2018 | |
28 Jan 2019 | PSC01 | Notification of Steven Potter as a person with significant control on 5 September 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
11 Sep 2018 | AP01 | Appointment of Ms Ana Simone Potter as a director on 5 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of Roger Peter Brenninkmeyer as a secretary on 5 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Roger Peter Brenninkmeyer as a director on 5 September 2018 | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued |