Advanced company searchLink opens in new window

GLOBAL PROJECT PARTNERS LTD.

Company number 06557435

Filter by category

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 AD01 Registered office address changed from First Floor No: 2 Snow Hill Birmingham West Midlands B4 6GA England to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 13 August 2018
09 Apr 2018 PSC05 Change of details for Pepromene Holdings Limited as a person with significant control on 1 July 2017
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 AD01 Registered office address changed from C/O Mca Group Ltd, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR England to First Floor No: 2 Snow Hill Birmingham West Midlands B4 6GA on 23 November 2017
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP England to C/O Mca Group Ltd, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR on 6 April 2017
08 Feb 2017 CH01 Director's details changed for Mr Gregory Steven Elton on 8 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CH01 Director's details changed for Mrs Jennifer Shirley on 3 August 2016
23 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
17 Mar 2016 AD01 Registered office address changed from 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN England to Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP on 17 March 2016
05 Feb 2016 AD01 Registered office address changed from 3120 Park Square Birmingham Business Park Birmingham Solihull B37 7YN England to 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN on 5 February 2016
25 Jan 2016 AD01 Registered office address changed from Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP England to 3120 Park Square Birmingham Business Park Birmingham Solihull B37 7YN on 25 January 2016
22 Jan 2016 AD01 Registered office address changed from 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN to Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP on 22 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 TM01 Termination of appointment of Tom Shirley as a director on 20 August 2015
17 Jul 2015 CH01 Director's details changed for Mrs Jennifer Shirley on 16 July 2015
03 Jul 2015 AP01 Appointment of Mr Tom Shirley as a director on 1 July 2015
19 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
11 May 2015 CH01 Director's details changed for Mrs Jennifer Shirley on 1 May 2015