Advanced company searchLink opens in new window

GLOCAL VISION LTD.

Company number 07628374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2015 4.20 Statement of affairs with form 4.19
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
21 Oct 2015 AD01 Registered office address changed from 29 York Road Windsor Berkshire SL4 3NX to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 21 October 2015
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
18 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to 29 York Road Windsor Berkshire SL4 3NX on 30 March 2015
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
23 Jan 2015 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 20 January 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2014 CH01 Director's details changed for Mr. Paul Hazell Ghent on 29 May 2014
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2014 CH04 Secretary's details changed for Windsor Accountancy Limited on 4 April 2014
04 Apr 2014 AD01 Registered office address changed from , 2Nd Floor Elizabeth House, 18-20 Sheet Street, Windsor, Berkshire, SL4 1BG, United Kingdom on 4 April 2014
10 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jan 2013 CH01 Director's details changed for Mr. Paul Hazell Ghent on 15 January 2013
29 Oct 2012 AD01 Registered office address changed from , 74 Kings Road, Windsor, Berkshire, SL4 2AH, United Kingdom on 29 October 2012
29 Oct 2012 AP04 Appointment of Windsor Accountancy Limited as a secretary
12 Sep 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders