GLOBAL RESORTS & DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
09/01/259 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
24/01/2424 January 2024 | Termination of appointment of Steven Craggs as a director on 2024-01-24 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-08-20 with no updates |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
20/05/2320 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Confirmation statement made on 2022-08-20 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-02-28 |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
03/04/203 April 2020 | PREVSHO FROM 30/06/2020 TO 28/02/2020 |
02/04/202 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM THE BOOT FACTORY SUITE 4 CLEVELAND ROAD WOLVERHAMPTON WV2 1BH ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
19/02/2019 February 2020 | COMPANY NAME CHANGED C & T GLOBAL LTD CERTIFICATE ISSUED ON 19/02/20 |
19/02/2019 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR STEVEN CRAGGS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
11/06/1911 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
10/03/1810 March 2018 | COMPANY NAME CHANGED GLOBAL TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/18 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CRAGGS |
09/03/189 March 2018 | DIRECTOR APPOINTED MR IAN JOHN TAYLOR |
08/03/188 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CRAGGS |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAGGS / 24/10/2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM THE BOOT FACTORY CLEVELAND ROAD WOLVERHAMPTON WV2 1BH ENGLAND |
05/09/175 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/02/1710 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
08/08/168 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK MCKINNEY |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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