- Company Overview for GLOBAL TRAINING ACADEMY C.I.C. (04477288)
- Filing history for GLOBAL TRAINING ACADEMY C.I.C. (04477288)
- People for GLOBAL TRAINING ACADEMY C.I.C. (04477288)
- Charges for GLOBAL TRAINING ACADEMY C.I.C. (04477288)
- More for GLOBAL TRAINING ACADEMY C.I.C. (04477288)
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
|
|
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 |