THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED
Company number 11167906
- Company Overview for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
- Filing history for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
- People for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
- Charges for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
- Insolvency for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
- More for THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED (11167906)
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) |
---|---|---|---|
02 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
13 Feb 2023 | AD01 | Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 45 Gresham Street London EC2V 7BG on 13 February 2023 | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | MR01 | Registration of charge 111679060003, created on 2 July 2021 | |
03 Jun 2021 | MR01 | Registration of charge 111679060002, created on 28 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
15 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Jai Madhvani as a director on 21 October 2020 | |
07 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
23 Jul 2020 | PSC02 | Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 | |
23 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 July 2020 | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | MR01 | Registration of charge 111679060001, created on 13 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
05 Oct 2018 | AP01 | Appointment of Mr Jai Madhvani as a director on 4 October 2018 |