GLOBAL BUSINESS CONSULTING AND MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 12/06/2512 June 2025 | |
| 12/06/2512 June 2025 | Registered office address changed to PO Box 4385, 12166049 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12 |
| 12/06/2512 June 2025 | |
| 27/09/2427 September 2024 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 16/05/2416 May 2024 | Micro company accounts made up to 2023-08-31 |
| 16/11/2316 November 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House Carey Rd 38 Wokingham RG40 2NP on 2023-11-16 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 19/06/2319 June 2023 | Change of details for a person with significant control |
| 18/06/2318 June 2023 | Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-10 |
| 18/06/2318 June 2023 | Cessation of Iluta Millere Usage Medne as a person with significant control on 2023-06-10 |
| 13/06/2313 June 2023 | Termination of appointment of Didier Jules Delmer as a director on 2023-06-10 |
| 13/06/2313 June 2023 | Appointment of Ms Iluta Millere Usage Medne as a director on 2023-06-10 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 13/06/2313 June 2023 | Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-13 |
| 13/06/2313 June 2023 | Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-10 |
| 13/06/2313 June 2023 | Change of details for Ms Iluta Millere Usage Medne as a person with significant control on 2023-06-10 |
| 13/06/2313 June 2023 | Cessation of Didier Jules Delmer as a person with significant control on 2023-06-10 |
| 13/06/2313 June 2023 | Cessation of Iluta Millere Usage Medne as a person with significant control on 2023-06-13 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
| 05/10/225 October 2022 | Change of details for Mr Didier Jules Delmer as a person with significant control on 2022-10-05 |
| 05/10/225 October 2022 | Director's details changed for Mr Didier Jules Delmer on 2022-10-05 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-08-19 with no updates |
| 04/10/224 October 2022 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-10-04 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
More Company Information
Recently Viewed
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