- Company Overview for GLOBALGIG LIMITED (08164402)
- Filing history for GLOBALGIG LIMITED (08164402)
- People for GLOBALGIG LIMITED (08164402)
- Charges for GLOBALGIG LIMITED (08164402)
- More for GLOBALGIG LIMITED (08164402)
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) |
---|---|---|---|
27 Aug 2015 | CH02 | Director's details changed for Voiamo Group Plc on 1 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to Lion Court First Floor 25 Procter Street London WC1V 6NY on 5 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jun 2015 | AP01 | Appointment of Mr Mark Castle as a director on 13 October 2014 | |
08 May 2015 | TM01 | Termination of appointment of Nigel William Hewitt Bramwell as a director on 13 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
25 Jun 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 September 2014 | |
14 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | CH02 | Director's details changed for Voiamo Group Plc on 1 October 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 37 Great Percy Street London WC1X 9RD United Kingdom on 12 December 2012 | |
01 Aug 2012 | NEWINC | Incorporation |