Global Interactive Communications Ltd was established in 2001, it's status is listed as "Dissolved". There are 6 directors listed as De Cristo, Giovambattista, Salvatori, Enrico, Brahams, Barry Philip, Moroni, Bruno, Salvatori, Laura, Spadafora, Antonio for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE CRISTO, Giovambattista | 01 February 2009 | - | 1 |
SALVATORI, Enrico | 20 April 2001 | - | 1 |
MORONI, Bruno | 02 February 2001 | 19 September 2003 | 1 |
SALVATORI, Laura | 19 September 2003 | 21 May 2008 | 1 |
SPADAFORA, Antonio | 20 April 2001 | 06 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAHAMS, Barry Philip | 02 February 2001 | 07 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2020 | |
L64.07 - Release of Official Receiver | 31 December 2019 | |
COCOMP - Order to wind up | 12 February 2019 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 January 2016 | |
1.4 - Notice of completion of voluntary arrangement | 05 January 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 July 2015 | |
RM02 - N/A | 30 September 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 25 July 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 18 June 2014 | |
LIQ MISC OC - N/A | 18 June 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AD01 - Change of registered office address | 20 February 2014 | |
AD01 - Change of registered office address | 18 February 2014 | |
AA - Annual Accounts | 05 August 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 11 June 2013 | |
RM01 - N/A | 06 June 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 06 February 2012 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
AA - Annual Accounts | 16 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2011 | |
AR01 - Annual Return | 15 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
363a - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
363a - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 26 February 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
AA - Annual Accounts | 03 December 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
225 - Change of Accounting Reference Date | 17 September 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 02 December 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
363s - Annual Return | 20 February 2002 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
NEWINC - New incorporation documents | 02 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2007 | Outstanding |
N/A |
Legal charge | 24 January 2007 | Outstanding |
N/A |