THE GLOBAL VISION COLLEGE LIMITED
Status | DISSOLVED |
Company No. | 06857308 |
Category | Private Limited Company |
Incorporated | 24 Mar 2009 |
Age | 15 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 years, 11 months, 1 day |
SUMMARY
THE GLOBAL VISION COLLEGE LIMITED is an dissolved private limited company with number 06857308. It was incorporated 15 years, 2 months, 7 days ago, on 24 March 2009 and it was dissolved 2 years, 11 months, 1 day ago, on 30 June 2021. The company address is Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire.
Company Fillings
Liquidation compulsory return final meeting
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 20 Nov 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 29 Nov 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 23 Nov 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation miscellaneous
Date: 24 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 13/09/2016
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
New address: Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH
Old address: 20 Woodlands Road Manchester M8 9LJ
Change date: 2015-09-30
Documents
Liquidation compulsory appointment liquidator
Date: 23 Sep 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 06 May 2015
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahbaz Sarwar
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zoltan Szabo
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: Global Vision College 60 Charles Street City Centre Manchester M1 7DF
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Termination secretary company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shamshad Ali
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamshad Ali
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: C/O Shamshad Ahmed Ali 30 Tweedale Street Rochdale Lancs OL11 1HH England
Change date: 2010-03-29
Documents
Appoint person director company with name
Date: 06 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahbaz Sarwar
Documents
Appoint person secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shamshad Ahmed Ali
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shamshad Ahmed Ali
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-21
Old address: 60 Charles Street Manchester Lancashire M1 7DF
Documents
Termination secretary company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noreen Hussain
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noreen Hussain
Documents
Legacy
Date: 15 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 15/09/2009 from 100A scholes lane prestwich manchester lancashire M25 0AU united kingdom
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / noreen hussain / 12/05/2009
Documents
Some Companies
98 CHOUMERT ROAD,LONDON,SE15 4AX
Number: | 07679950 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1S 1YH
Number: | 09047218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 06925015 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LINDEN AVENUE,SALE,M33 6RS
Number: | 07869082 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NEWTON ROAD,LONDON,E15 1LR
Number: | 10795142 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHEPSTOW CRESCENT,ILFORD,IG3 8JJ
Number: | 11423791 |
Status: | ACTIVE |
Category: | Private Limited Company |