Advanced company searchLink opens in new window

GLOBAL3DIGITAL LTD

Company number 03779992

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 19 April 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
13 May 2016 AD01 Registered office address changed from 24 Fashion Street London E1 6PX to 15 Canada Square London E14 5GL on 13 May 2016
12 May 2016 600 Appointment of a voluntary liquidator
12 May 2016 600 Appointment of a voluntary liquidator
12 May 2016 4.70 Declaration of solvency
05 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20
13 Apr 2016 TM02 Termination of appointment of Rene Eric William Milner as a secretary on 12 April 2016
13 Apr 2016 TM01 Termination of appointment of Rene Eric William Milner as a director on 12 April 2016
13 Apr 2016 AP01 Appointment of Mr Andrew Philip Alden Court as a director on 12 April 2016
18 Mar 2016 MR04 Satisfaction of charge 037799920005 in full
18 Mar 2016 MR04 Satisfaction of charge 4 in full
18 Mar 2016 MR04 Satisfaction of charge 037799920006 in full
08 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 535,821.215
01 Oct 2014 MR01 Registration of charge 037799920006
22 Sep 2014 AD01 Registered office address changed from 24 Fashion Street London E1 6PX to 24 Fashion Street London E1 6PX on 22 September 2014
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 535,821.22
16 Aug 2014 AP01 Appointment of Alex Booth as a director on 30 July 2014
13 Aug 2014 AD01 Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA to 24 Fashion Street London E1 6PX on 13 August 2014