- Company Overview for GLOBAL IMMERSION LIMITED (06222620)
- Filing history for GLOBAL IMMERSION LIMITED (06222620)
- People for GLOBAL IMMERSION LIMITED (06222620)
- Charges for GLOBAL IMMERSION LIMITED (06222620)
- Insolvency for GLOBAL IMMERSION LIMITED (06222620)
- More for GLOBAL IMMERSION LIMITED (06222620)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 November 2015 | |
13 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2015 | |
26 Jun 2014 | 2.24B | Administrator's progress report to 2 June 2014 | |
25 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Dec 2013 | 2.24B | Administrator's progress report to 25 November 2013 | |
05 Dec 2013 | 2.31B | Notice of extension of period of Administration | |
04 Jul 2013 | 2.24B | Administrator's progress report to 9 June 2013 | |
23 May 2013 | MR04 | Satisfaction of charge 3 in full | |
09 May 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 | |
23 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
14 Jan 2013 | 2.16B | Statement of affairs with form 2.14B | |
27 Dec 2012 | 2.17B | Statement of administrator's proposal | |
17 Dec 2012 | AD01 | Registered office address changed from the Barn Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 17 December 2012 | |
17 Dec 2012 | 2.12B | Appointment of an administrator | |
02 Aug 2012 | TM01 | Termination of appointment of John Cumberland as a director | |
25 May 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
25 May 2012 | CH01 | Director's details changed for Mr Matthew James Smith on 31 March 2012 | |
25 Nov 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |