Global Immersion Limited

DataGardener
dissolved
Unknown

Global Immersion Limited

06222620Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

23/04/2007

Company Age

19 years

Directors

5

Employees

SIC Code

26702

Risk

not scored

Company Overview

Registration, classification & business activity

Global Immersion Limited (06222620) is a private limited with share capital incorporated on 23/04/2007 (19 years old) and registered in london, EC4N6EU. The company operates under SIC code 26702 and is classified as Unknown.

Private Limited With Share Capital
SIC: 26702
Unknown
Incorporated 23/04/2007
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

15

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:06-04-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-06-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-06-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-12-2013
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-01-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-01-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:27-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-12-2012
Termination Director Company With Name
Category:Officers
Date:02-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Termination Director Company With Name
Category:Officers
Date:25-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2010
Legacy
Category:Mortgage
Date:31-07-2010
Termination Director Company With Name
Category:Officers
Date:06-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2010
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-06-2009
Legacy
Category:Annual Return
Date:28-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Officers
Date:20-02-2009
Legacy
Category:Address
Date:23-01-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Capital
Date:25-09-2008
Legacy
Category:Capital
Date:25-09-2008
Resolution
Category:Resolution
Date:25-09-2008
Legacy
Category:Address
Date:18-09-2008
Legacy
Category:Capital
Date:03-09-2008
Resolution
Category:Resolution
Date:29-07-2008
Legacy
Category:Annual Return
Date:28-07-2008
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Accounts
Date:07-02-2008
Legacy
Category:Address
Date:07-02-2008
Legacy
Category:Capital
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:04-08-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:24-07-2007
Resolution
Category:Resolution
Date:24-07-2007
Legacy
Category:Capital
Date:24-07-2007
Legacy
Category:Capital
Date:24-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Incorporation Company
Category:Incorporation
Date:23-04-2007

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2013
Filing Date24/11/2011
Latest Accounts30/06/2011

Trading Addresses

2Nd Floor 110, Cannon Street, London, EC4N6EURegistered
Hawley Mill, Dartford, Kent, DA27SY

Contact

2Nd Floor 110 Cannon Street, London, EC4N6EU