GLOBALLOGIC WORLDWIDE LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-05-19. 2023-06-19 View Report
Address. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. Change date: 2023-05-20. 2023-05-20 View Report
Insolvency. Brought down date: 2022-05-19. 2022-07-20 View Report
Address. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2022-02-16. 2022-02-16 View Report
Address. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-05. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2021-09-05 View Report
Address. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-07-04. Old address: Hill House 1 Little New Street London EC4A 3TR. 2021-07-04 View Report
Address. Old address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England. New address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2021-06-07. 2021-06-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-06-02 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Officers. Termination date: 2021-02-16. Officer name: Vasu Sarangapani. 2021-02-18 View Report
Officers. Termination date: 2021-02-16. Officer name: Shashank Shankar Samant. 2021-02-18 View Report
Officers. Officer name: Rodrigo Cofiño. Appointment date: 2021-02-12. 2021-02-16 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Persons with significant control. Psc name: Globallogic (Uk) Limited. Notification date: 2020-04-03. 2020-05-19 View Report
Persons with significant control. Withdrawal date: 2020-05-19. 2020-05-19 View Report
Capital. Description: Statement by Directors. 2020-03-04 View Report
Capital. Capital statement capital company with date currency figure. 2020-03-04 View Report
Insolvency. Description: Solvency Statement dated 04/03/20. 2020-03-04 View Report
Resolution. Description: Resolutions. 2020-03-04 View Report
Accounts. Accounts type group. 2020-01-06 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Gazette. Gazette filings brought up to date. 2019-03-06 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Accounts. Accounts type group. 2019-03-01 View Report
Mortgage. Charge number: 095826370001. 2019-01-31 View Report
Capital. Description: Statement by Directors. 2018-07-30 View Report
Capital. Capital statement capital company with date currency figure. 2018-07-30 View Report
Insolvency. Description: Solvency Statement dated 27/07/18. 2018-07-30 View Report
Resolution. Description: Resolutions. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type group. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Appointment date: 2017-01-19. Officer name: Mr Vasu Sarangapani. 2017-02-09 View Report
Officers. Termination date: 2016-12-15. Officer name: Rajesh Radhakrishnan. 2017-02-08 View Report
Accounts. Accounts type group. 2017-01-09 View Report
Mortgage. Charge number: 095826370001. Charge creation date: 2016-12-20. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Capital. Capital allotment shares. 2016-02-01 View Report
Address. Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom. New address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Change date: 2015-12-03. 2015-12-03 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Termination date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Kathleen Jason-Moreau. Termination date: 2015-09-09. 2015-10-02 View Report
Officers. Appointment date: 2015-07-06. Officer name: Mr Shashank Shankar Samant. 2015-09-02 View Report
Officers. Officer name: Rajesh Radhakrishnan. Appointment date: 2015-07-06. 2015-09-02 View Report
Accounts. Change account reference date company current shortened. 2015-05-08 View Report
Incorporation. Capital: GBP 1 2015-05-08 View Report