GLOBAL VILLAGE UK LTD
Status | DISSOLVED |
Company No. | 03570360 |
Category | Private Limited Company |
Incorporated | 26 May 1998 |
Age | 26 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 16 days |
SUMMARY
GLOBAL VILLAGE UK LTD is an dissolved private limited company with number 03570360. It was incorporated 26 years, 6 days ago, on 26 May 1998 and it was dissolved 4 years, 10 months, 16 days ago, on 16 July 2019. The company address is A3, Broomsleigh Business Park A3, Broomsleigh Business Park, London, SE26 5BN.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Devcic
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charles Gollop
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change person secretary company with change date
Date: 24 Jul 2012
Action Date: 26 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charles Gollop
Change date: 2012-05-26
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 26 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Gollop
Change date: 2012-05-26
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 26 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-26
Officer name: Robert Devcic
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Charles Gollop
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Devcic
Change date: 2010-05-26
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / charles gollop / 25/09/2007
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert devcic / 25/09/2007
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 1 holmesdale road croydon surrey CR0 2LR
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 28/06/02 from: 1 holmesdale road croydon surrey CR0 2LR
Documents
Legacy
Date: 11 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 11/06/02 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/04/01--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/04/01
Documents
Resolution
Date: 16 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Resolution
Date: 07 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 23/06/99 from: 89 graham road wimbledon london SW19 3SP
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/99; full list of members
Documents
Some Companies
119 BELLE VALE ROAD,LIVERPOOL,L25 2PE
Number: | 11082104 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERSURGICAL HOLDINGS LIMITED
DELTA PARK 8 CONCORDE WAY,FAREHAM,PO15 5RL
Number: | 09877160 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYBREY WORKS MANAGEMENT COMPANY LIMITED
WOODLAND PLACE WICKFORD BUSINESS PARK,WICKFORD,SS11 8YB
Number: | 11667403 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
99 STANLEY ROAD,BOOTLE,L20 7DA
Number: | 10985793 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE BLACKBROOK PARK AVENUE,TAUNTON,TA1 2PX
Number: | 04840085 |
Status: | ACTIVE |
Category: | Private Limited Company |
T JONES & SON (HOLDINGS) LIMITED
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 09152139 |
Status: | ACTIVE |
Category: | Private Limited Company |