- Company Overview for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
- Filing history for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
- People for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
- Charges for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
- Insolvency for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
- More for GLOBAL DISPLAY PROJECTS LIMITED (05083957)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2022 | |
25 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2021 | |
06 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
31 May 2019 | AD01 | Registered office address changed from C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory, the Annexe, New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 31 May 2019 | |
19 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2019 | AD01 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD on 19 February 2019 | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | LIQ02 | Statement of affairs | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | TM01 | Termination of appointment of Peter Charles Richardson as a director on 31 August 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Peter Charles Richardson as a secretary on 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Sep 2017 | PSC07 | Cessation of Alan Robert Pegram as a person with significant control on 6 April 2016 | |
18 Sep 2017 | PSC02 | Notification of Global Retail Associates Limited as a person with significant control on 6 April 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 |