GLOBAL RESORTS & DEVELOPMENTS LTD

Company Documents

DateDescription
09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Steven Craggs as a director on 2024-01-24

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-08-20 with no updates

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

03/04/203 April 2020 PREVSHO FROM 30/06/2020 TO 28/02/2020

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE BOOT FACTORY SUITE 4 CLEVELAND ROAD WOLVERHAMPTON WV2 1BH ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 COMPANY NAME CHANGED C & T GLOBAL LTD CERTIFICATE ISSUED ON 19/02/20

View Document

19/02/2019 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR STEVEN CRAGGS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED GLOBAL TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/18

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAGGS

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR IAN JOHN TAYLOR

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CRAGGS

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAGGS / 24/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE BOOT FACTORY CLEVELAND ROAD WOLVERHAMPTON WV2 1BH ENGLAND

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/08/168 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM GLEBE FARM WOLVERTON ROAD SNITTERFIELD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0HB UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCKINNEY

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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