Advanced company searchLink opens in new window

GLOBAL MANAGEMENT SOLUTIONS LTD

Company number 08141162

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
08 Oct 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
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
  • GBP 10
12 Aug 2014 CH01 Director's details changed for Mr Allen Edward Morley on 1 July 2014