THE GLOBAL VISION COLLEGE LIMITED

Castlegate House Castlegate House, Hertford, SG14 1HH, Hertfordshire
StatusDISSOLVED
Company No.06857308
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 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

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 13/09/2016

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Sep 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 May 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahbaz Sarwar

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zoltan Szabo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shamshad Ali

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamshad Ali

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahbaz Sarwar

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shamshad Ahmed Ali

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamshad Ahmed Ali

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noreen Hussain

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noreen Hussain

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / noreen hussain / 12/05/2009

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE SPIRITS LTD

98 CHOUMERT ROAD,LONDON,SE15 4AX

Number:07679950
Status:ACTIVE
Category:Private Limited Company

BIZ & BIT LTD.

3RD FLOOR,LONDON,W1S 1YH

Number:09047218
Status:ACTIVE
Category:Private Limited Company

BONINGTON TREKS LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:06925015
Status:ACTIVE
Category:Private Limited Company

CAMERA 10 LIMITED

9 LINDEN AVENUE,SALE,M33 6RS

Number:07869082
Status:ACTIVE
Category:Private Limited Company

S&M FACADE LTD

4 NEWTON ROAD,LONDON,E15 1LR

Number:10795142
Status:ACTIVE
Category:Private Limited Company

SURI ENGINEERING LIMITED

8 CHEPSTOW CRESCENT,ILFORD,IG3 8JJ

Number:11423791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source