Globalvision Software Limited

DataGardener
dissolved

Globalvision Software Limited

04128493Private Limited With Share Capital

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU
Incorporated

15/12/2000

Company Age

25 years

Directors

1

Employees

SIC Code

93290

Risk

Company Overview

Registration, classification & business activity

Globalvision Software Limited (04128493) is a private limited with share capital incorporated on 15/12/2000 (25 years old) and registered in gateshead, NE110RU. The company operates under SIC code 93290 - other amusement and recreation activities n.e.c..

Private Limited With Share Capital
SIC: 93290
Incorporated 15/12/2000
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2021
Resolution
Category:Resolution
Date:13-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Administrative Restoration Company
Category:Restoration
Date:22-11-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:30-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:21-06-2010
Change Of Name Notice
Category:Change Of Name
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Officers
Date:23-06-2009
Resolution
Category:Resolution
Date:23-06-2009
Legacy
Category:Mortgage
Date:20-06-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Annual Return
Date:22-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:10-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2006
Legacy
Category:Officers
Date:21-02-2006
Legacy
Category:Annual Return
Date:07-02-2006
Legacy
Category:Officers
Date:28-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Address
Date:08-06-2005
Legacy
Category:Annual Return
Date:05-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2004
Legacy
Category:Annual Return
Date:19-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2003
Legacy
Category:Annual Return
Date:06-02-2003
Legacy
Category:Address
Date:18-12-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2002
Resolution
Category:Resolution
Date:18-10-2002
Legacy
Category:Officers
Date:08-02-2002
Legacy
Category:Officers
Date:08-02-2002
Legacy
Category:Annual Return
Date:06-02-2002
Legacy
Category:Officers
Date:02-01-2001
Legacy
Category:Officers
Date:02-01-2001
Legacy
Category:Address
Date:02-01-2001
Legacy
Category:Officers
Date:02-01-2001
Legacy
Category:Officers
Date:02-01-2001
Incorporation Company
Category:Incorporation
Date:15-12-2000

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2021
Filing Date30/12/2020
Latest Accounts31/12/2019

Trading Addresses

C12, Marquis Court, Team Valley Trading Estate, Gateshead, NE110RURegistered
Henrietta Street, London, WC2E8PS

Contact

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU