- Company Overview for THE GLOBAL VISION COLLEGE LIMITED (06857308)
- Filing history for THE GLOBAL VISION COLLEGE LIMITED (06857308)
- People for THE GLOBAL VISION COLLEGE LIMITED (06857308)
- Insolvency for THE GLOBAL VISION COLLEGE LIMITED (06857308)
- More for THE GLOBAL VISION COLLEGE LIMITED (06857308)
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
|
|
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 |