- Company Overview for GLOBAL ECOMMERCE PROFESSIONALS LIMITED (05637867)
- Filing history for GLOBAL ECOMMERCE PROFESSIONALS LIMITED (05637867)
- People for GLOBAL ECOMMERCE PROFESSIONALS LIMITED (05637867)
- Charges for GLOBAL ECOMMERCE PROFESSIONALS LIMITED (05637867)
- More for GLOBAL ECOMMERCE PROFESSIONALS LIMITED (05637867)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2014 | DS01 | Application to strike the company off the register | |
23 Sep 2013 | MR01 |
Registration of charge 056378670003
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Dec 2012 | AR01 |
Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Aug 2012 | CERTNM |
Company name changed ifx web design LIMITED\certificate issued on 08/08/12
|
|
08 Aug 2012 | AD01 | Registered office address changed from 12 Eight Acres Burnham Slough Buckinghamshire SL1 7AG United Kingdom on 8 August 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from C/O 23 12 Eight Acres Burnham Slough Buckinghamshire SL1 7AG United Kingdom on 3 July 2012 | |
29 May 2012 | AD01 | Registered office address changed from 23 Victoria Street Windsor Berkshire SL4 1HE on 29 May 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr Duncan Remy Capp on 28 November 2010 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2011 | AD01 | Registered office address changed from Po Box Suite 4 70-71 High Street Burnham Slough SL1 7JX England on 24 January 2011 | |
14 Jan 2011 | CERTNM |
Company name changed i-fx films LIMITED\certificate issued on 14/01/11
|
|
14 Jan 2011 | CONNOT | Change of name notice | |
08 Sep 2010 | CH01 | Director's details changed for Mr Duncan Remy Capp on 1 September 2010 | |
07 Sep 2010 | AD01 | Registered office address changed from Rivers Reach Boulters Lane Maidenhead Berkshire SL6 8TJ United Kingdom on 7 September 2010 | |
07 Sep 2010 | TM01 | Termination of appointment of Clive Capp as a director |