GLOBAL TRAILS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

16/09/2016 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN WRIGHT

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/05/1612 May 2016 14/07/15 STATEMENT OF CAPITAL GBP 1012

View Document

19/11/1519 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ANDREW SEAN CASTELL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED DR HELEN MARY WRIGHT

View Document

20/02/1520 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/158 January 2015 COMPANY NAME CHANGED SAINTED MEDIA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/01/15

View Document

08/01/158 January 2015 CHANGE OF NAME 15/12/2014

View Document

21/10/1421 October 2014 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