GLOBAL TRAINING & MENTORING COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-12-31

View Document

18/06/2018 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAYESH PARMAR

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNA PARMAR

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 6 COTTESBROOKE GARDENS EAST HUNSBURY NORTHAMPTON NN4 0DE

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

26/02/1626 February 2016 10/02/16 NO MEMBER LIST

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/02/1516 February 2015 10/02/15 NO MEMBER LIST

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/02/1421 February 2014 10/02/14 NO MEMBER LIST

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/02/1321 February 2013 10/02/13 NO MEMBER LIST

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 10/02/12 NO MEMBER LIST

View Document

24/05/1124 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 10/02/11 NO MEMBER LIST

View Document

02/09/102 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 10/02/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH PARMAR / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNA PARMAR / 11/02/2010

View Document

10/02/1010 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

11/12/0811 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0818 June 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 68 STANTON ROAD LUTON BEDFORDSHIRE LU4 0BJ

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

10/02/0610 February 2006 CIC INCORPORATION

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