Advanced company searchLink opens in new window

THE GLOBAL VISION COLLEGE LIMITED

Company number 06857308

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 WU15 Notice of final account prior to dissolution
20 Nov 2019 WU07 Progress report in a winding up by the court
29 Nov 2018 WU07 Progress report in a winding up by the court
23 Nov 2017 WU07 Progress report in a winding up by the court
24 Nov 2016 LIQ MISC Insolvency:liquidators annual progress report to 13/09/2016
30 Sep 2015 AD01 Registered office address changed from 20 Woodlands Road Manchester M8 9LJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 30 September 2015
23 Sep 2015 4.31 Appointment of a liquidator
06 May 2015 COCOMP Order of court to wind up
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 TM01 Termination of appointment of Shahbaz Sarwar as a director
21 May 2014 AP01 Appointment of Mr Zoltan Szabo as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AD01 Registered office address changed from Global Vision College 60 Charles Street City Centre Manchester M1 7DF on 17 December 2013
25 Jun 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
29 Mar 2010 TM02 Termination of appointment of Shamshad Ali as a secretary
29 Mar 2010 TM01 Termination of appointment of Shamshad Ali as a director
29 Mar 2010 AD01 Registered office address changed from C/O Shamshad Ahmed Ali 30 Tweedale Street Rochdale Lancs OL11 1HH England on 29 March 2010