GLOBAL CCM LTD

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOCATTA

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES CRELLIN / 16/01/2019

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CRELLIN / 03/03/2016

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 SECRETARY APPOINTED MR NORMAN BRISK

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL KRIEGER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

12/02/1512 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 09/04/14 STATEMENT OF CAPITAL GBP 3637

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BONELLO

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN CROFT

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 2 THE OLD FARMHOUSE HATCH WARREN FARM BASINGSTOKE HAMPSHIRE RG22 4RA

View Document

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/04/134 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR SIMON ANTHONY PETER BONELLO

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 34 MAYFIELD RIDGE HATCH WARREN BASINGSTOKE HAMPSHIRE RG224RS ENGLAND

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/01/138 January 2013 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