Advanced company searchLink opens in new window

GLOBALCAMPUS LIMITED

Company number 04877319

Filter by category

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)
20 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 11 August 2012
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
07 Sep 2012 AD01 Registered office address changed from 9 High Street Elstree Herts WD6 3BY on 7 September 2012
07 Sep 2012 LIQ MISC OC Court order insolvency:replascement liquidators 17/08/2012
07 Sep 2012 600 Appointment of a voluntary liquidator
30 Aug 2011 4.20 Statement of affairs with form 4.19
30 Aug 2011 600 Appointment of a voluntary liquidator
30 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-12
03 Aug 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD England on 3 August 2011
20 Jun 2011 TM01 Termination of appointment of Matteo Rigginello as a director
19 Apr 2011 TM01 Termination of appointment of Maurizio De Franciscis as a director
13 Jan 2011 AD01 Registered office address changed from 16 Dover Street London W1S 4LR on 13 January 2011
30 Nov 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 40,000
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 CERTNM Company name changed uctv digital LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
17 Dec 2009 CONNOT Change of name notice
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
28 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Sep 2009 363a Return made up to 26/08/09; full list of members
30 Jul 2009 287 Registered office changed on 30/07/2009 from devonshire house 60 goswell road london EC1M 7AD
08 Jun 2009 88(2) Ad 19/05/09 gbp si 153608@0.01=1536.08 gbp ic 27645.2/29181.28
08 Jun 2009 122 Conso
08 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ The authorised and issued share capital be consolidated form 0.01 shares to £1.00 shares 19/05/2009