- Company Overview for (EN)10 (GLOBAL) LIMITED (07607684)
- Filing history for (EN)10 (GLOBAL) LIMITED (07607684)
- People for (EN)10 (GLOBAL) LIMITED (07607684)
- Charges for (EN)10 (GLOBAL) LIMITED (07607684)
- Insolvency for (EN)10 (GLOBAL) LIMITED (07607684)
- More for (EN)10 (GLOBAL) LIMITED (07607684)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | L64.07 | Completion of winding up | |
29 Aug 2018 | CVA4 | Notice of completion of voluntary arrangement | |
16 Aug 2018 | COCOMP | Order of court to wind up | |
08 Mar 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2018 | |
22 Nov 2017 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
22 Nov 2017 | LIQ MISC OC | Court order insolvency:court order re. Removal of supervisor | |
17 Mar 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017 | |
07 Oct 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-10-07
|
|
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD02 | Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY | |
16 Sep 2015 | AD01 | Registered office address changed from 81 Piccadilly 4th Floor London W1J 8HY England to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 | |
03 Feb 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Nov 2014 | TM01 | Termination of appointment of Peter James West as a director on 14 November 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2014 | AP01 | Appointment of Mr. Peter James West as a director on 9 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
04 Nov 2013 | AD01 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Jun 2013 | AP01 | Appointment of Mr James Alexander Haydn Cox as a director |