GLOBAL CONFERENCE MANAGEMENT LIMITED
Company number 03071433
- Company Overview for GLOBAL CONFERENCE MANAGEMENT LIMITED (03071433)
- Filing history for GLOBAL CONFERENCE MANAGEMENT LIMITED (03071433)
- People for GLOBAL CONFERENCE MANAGEMENT LIMITED (03071433)
- Insolvency for GLOBAL CONFERENCE MANAGEMENT LIMITED (03071433)
- More for GLOBAL CONFERENCE MANAGEMENT LIMITED (03071433)
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) |
---|---|---|---|
09 Oct 2024 | AD01 | Registered office address changed from The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England to 3 Field Court Grays Inn London WC1R 5EF on 9 October 2024 | |
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2024 | LIQ01 | Declaration of solvency | |
08 Oct 2024 | AA | Total exemption full accounts made up to 15 September 2024 | |
26 Sep 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 15 September 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham Middx TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Dianne Maginnis as a person with significant control on 6 April 2016 | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|