GREAT MANAGER TRAINING LTD.

9 Chapel Street 9 Chapel Street 9 Chapel Street 9 Chapel Street, Swansea, SA3 4NH, Wales
StatusDISSOLVED
Company No.08285353
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 30 days

SUMMARY

GREAT MANAGER TRAINING LTD. is an dissolved private limited company with number 08285353. It was incorporated 11 years, 7 months, 6 days ago, on 07 November 2012 and it was dissolved 1 year, 2 months, 30 days ago, on 14 March 2023. The company address is 9 Chapel Street 9 Chapel Street 9 Chapel Street 9 Chapel Street, Swansea, SA3 4NH, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Secretaries register information on withdrawal from the public register

Date: 07 Jun 2021

Category: Officers

Sub Category: Register

Type: EW03RSS

Date: 2021-06-07

Documents

View document PDF

Withdrawal of the secretaries register information from the public register

Date: 07 Jun 2021

Category: Officers

Sub Category: Register

Type: EW03

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 07 Jun 2021

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 07 Jun 2021

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2021-06-07

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 07 Jun 2021

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 65 Newton Road Mumbles Swansea SA3 4BL Wales

New address: 9 Chapel Street 9 Chapel Street Mumbles Swansea SA3 4NH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: 65 Newton Road Mumbles Swansea SA3 4BL

Old address: Kemp House, 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-01

Officer name: Heather Vale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

New address: Kemp House, 160 City Road London EC1V 2NX

Old address: 109 Higher Lane Langland Swansea SA3 4PS

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 05 Feb 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 05 Feb 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 05 Feb 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: 109 Higher Lane Langland Swansea SA3 4PS Wales

New address: 109 Higher Lane Langland Swansea SA3 4PS

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mrs Heather Vale

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-24

Officer name: Mrs Heather Vale

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Robert Curtis Henry Vale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: 21 Woodville Road Mumbles Swansea SA3 4AD

New address: 109 Higher Lane Langland Swansea SA3 4PS

Change date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

New address: 21 Woodville Road Mumbles Swansea SA3 4AD

Old address: 145-157 St John Street London EC1V 4PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Vale

Change date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Robert Curtis Henry Vale

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Heather Vale

Change date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Vale

Change date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Vale

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Vale

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE DESIGNER HOMES LTD

REPTON MANOR,ASHFORD,TN23 3GP

Number:11603756
Status:ACTIVE
Category:Private Limited Company

BELFAST SECURITY SYSTEMS LIMITED

TWIN SPIRES COMPLEX,BELFAST,BT13 2JF

Number:NI621796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL GLASS AND GLAZING LIMITED

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:07201642
Status:ACTIVE
Category:Private Limited Company

JM ASSOCIATES LIMITED

FIRST FLOOR, ORIAC HOUSE UNIT 10, THE GLENMORE CENTRE,FOLKESTONE,CT19 4RJ

Number:04051591
Status:ACTIVE
Category:Private Limited Company

LOWERLAND (2004) LIMITED

BEACON HOUSE,LONDON,WC2B 6PP

Number:05084617
Status:ACTIVE
Category:Private Limited Company

SELECT TECHNOLOGY SYSTEMS LIMITED

4 CANNON PARK TRANSFESA ROAD,TONBRIDGE,TN12 6UF

Number:03028373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source