- Company Overview for GLOBAL PROJECT PARTNERS LTD. (06557435)
- Filing history for GLOBAL PROJECT PARTNERS LTD. (06557435)
- People for GLOBAL PROJECT PARTNERS LTD. (06557435)
- Charges for GLOBAL PROJECT PARTNERS LTD. (06557435)
- More for GLOBAL PROJECT PARTNERS LTD. (06557435)
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
|
|
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
|
|
11 May 2015 | CH01 | Director's details changed for Mrs Jennifer Shirley on 1 May 2015 |