- Company Overview for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
- Filing history for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
- People for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
- Charges for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
- Insolvency for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
- More for GLOBAL MANAGEMENT SOLUTIONS LTD (08141162)
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) |
---|---|---|---|
28 Jul 2018 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Anglian Accountancy - Apt First Floor Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 28 July 2018 | |
28 Jul 2018 | PSC01 | Notification of Martin Boulton as a person with significant control on 26 July 2018 | |
28 Jul 2018 | PSC07 | Cessation of Tgmg Ltd as a person with significant control on 26 July 2018 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
06 Mar 2018 | PSC02 | Notification of Tgmg Ltd as a person with significant control on 2 March 2018 | |
06 Mar 2018 | PSC07 | Cessation of The Global Management Group Ltd as a person with significant control on 2 March 2018 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Anthony Peter Tortise as a director on 10 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Martin Clive Boulton as a director on 10 October 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Mar 2016 | MR01 | Registration of charge 081411620001, created on 22 March 2016 | |
09 Feb 2016 | CERTNM |
Company name changed cheltenham box company LTD\certificate issued on 09/02/16
|
|
08 Oct 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD02 | Register inspection address has been changed to 1 Charterhouse Mews London EC1M 6BB | |
05 Jun 2015 | AP01 | Appointment of Anthony Tortise as a director on 1 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Allen Edward Morley as a director on 1 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD to 1 Charterhouse Mews London EC1M 6BB on 5 June 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Allen Edward Morley on 1 July 2014 |