Advanced company searchLink opens in new window

GLOBAL ENGINEERING PARTNERS LTD

Company number 06745405

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)
16 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2024 AD01 Registered office address changed from 11 Edison Road St. Ives Cambridgeshire PE27 3LF England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 10 December 2024
10 Dec 2024 LIQ02 Statement of affairs
10 Dec 2024 600 Appointment of a voluntary liquidator
10 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-29
18 Nov 2024 MR04 Satisfaction of charge 067454050001 in full
18 Nov 2024 MR04 Satisfaction of charge 067454050003 in full
18 Apr 2024 PSC02 Notification of Global Partnership Group Ltd as a person with significant control on 14 March 2024
18 Apr 2024 PSC04 Change of details for Mr Christopher Paul Newland as a person with significant control on 14 March 2024
23 Feb 2024 CERTNM Company name changed global composite LTD\certificate issued on 23/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-22
20 Feb 2024 CH01 Director's details changed for Mr Christopher Paul Newland on 19 February 2024
20 Feb 2024 CERTNM Company name changed global partnerships LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
20 Feb 2024 PSC04 Change of details for Mr Christopher Paul Newland as a person with significant control on 19 February 2024
19 Feb 2024 CH01 Director's details changed for Mr Christopher Paul Newland on 19 February 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 TM02 Termination of appointment of Sarah Elizabeth Van Kerro as a secretary on 20 July 2023
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
14 Sep 2020 MR01 Registration of charge 067454050003, created on 8 September 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020