Advanced company searchLink opens in new window

GLOBAL TRAINING ACADEMY C.I.C.

Company number 04477288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 CERTNM Company name changed templegate training academy C.I.C.\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
13 Oct 2021 AD01 Registered office address changed from Ws Legal & Co 32 Mount Pleasant Bilston WV14 7LS England to Unit 1a Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL on 13 October 2021
13 Oct 2021 PSC07 Cessation of Vijay Kumar as a person with significant control on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Philip Henry Page as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Vijay Kumar as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Dimitrios Kamsaris as a director on 13 October 2021
13 Oct 2021 PSC01 Notification of Wilson Oshogwe as a person with significant control on 13 October 2021
13 Oct 2021 PSC01 Notification of Hamidat Salewa Fatai as a person with significant control on 13 October 2021
13 Oct 2021 AP01 Appointment of Mr Wilson Oshogwe as a director on 13 October 2021
13 Oct 2021 AP01 Appointment of Ms Hamidat Salewa Fatai as a director on 13 October 2021
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
13 Aug 2019 TM02 Termination of appointment of Michael Peter Narey as a secretary on 13 August 2019
19 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
19 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
04 Oct 2018 AP03 Appointment of Mr Michael Peter Narey as a secretary on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Michael Peter Narey as a director on 4 October 2018
04 Oct 2018 TM02 Termination of appointment of Tasaduq Hussain as a secretary on 4 October 2018
08 May 2018 AD01 Registered office address changed from Ws Legal 32 Mount Pleasant Mount Pleasant Bilston WV14 7LS England to Ws Legal & Co 32 Mount Pleasant Bilston WV14 7LS on 8 May 2018
04 May 2018 AD01 Registered office address changed from 344 Soho Road Birmingham B21 9QL England to Ws Legal 32 Mount Pleasant Mount Pleasant Bilston WV14 7LS on 4 May 2018