CONSOLIDATED GLOBAL MANAGEMENT PLC

Company Documents

DateDescription
07/01/207 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1915 October 2019 APPLICATION FOR STRIKING-OFF

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT LESLIE HATLEN

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/06/18

View Document

24/04/1924 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 24/04/2019 TO PO BOX 4385, 07624632: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GRAEME ALEXANDER DAVIDSON

View Document

20/09/1820 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM UNIT 5 RED LION COURT ALEXANDRA ROAD HOUNSLOW TW3 1JS ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM IRON PEARTREE HOUSE TILBURSTOW HILL ROAD SOUTH GODSTONE GODSTONE RH9 8NA ENGLAND

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/17

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/16

View Document

19/12/1719 December 2017 06/05/17 STATEMENT OF CAPITAL GBP 1

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM RICHMOND HOUSE EASTBOURNE ROAD BLINDLEY HEATH LINGFIELD SURREY RH7 6JX ENGLAND

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ROBERT GARDINER LOWE

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ALEC NEWELL

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS DOROTHEA NEWELL

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT LOWE

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWE

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 PREVSHO FROM 31/05/2017 TO 01/06/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA NEWELL

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

28/05/1628 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 15TH FLOOR OLD BROAD STREET LONDON EC2N 1AR

View Document

18/06/1518 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O 15TH FLOOR 15TH FLOOR, 125 OLD BROAD STREET, LONDON OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR ROBERT GARDINER LOWE

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY GRANT HATLEN

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 7 June 2014

View Document

21/09/1421 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE HATLEN / 21/09/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 1ST FLOOR 4 TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QD

View Document

07/06/147 June 2014 Annual accounts for year ending 07 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ROBERT GARDINER LOWE

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM HONOURS BUILDING AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR GRANT LESLIE HATLEN

View Document

29/10/1329 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY KLARION BUSINESS SERVICES LIMITED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE HATLEN / 22/09/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE HATLEN / 22/09/2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 2ND FLOOR HONORS BUILDING AKEMAN STREET TRING HERTS HP23 6AF

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM HONOURS BUILDING AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF UNITED KINGDOM

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LESLIE HATLEN / 22/09/2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

10/07/1210 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 CORPORATE SECRETARY APPOINTED KLARION BUSINESS SERVICES LIMITED

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COHEN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY GRANT HATLEN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 DIRECTOR APPOINTED MR GRANT LESLIE HATLEN

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR GRANT HATLEN

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company