Advanced company searchLink opens in new window

GLOBAL PEOPLE PARTNERS LIMITED

Company number 07783738

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
13 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 July 2019
19 Jul 2019 AD01 Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX England to Baldwins (Tamworth) Limited Ventura Park Road Tamworth B78 3HL on 19 July 2019
22 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
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 Cambridgeshire CB24 8RX on 13 August 2018
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
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
07 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
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
04 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mrs Jennifer Shirley on 3 August 2016
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Jan 2016 AD01 Registered office address changed from 3120 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN to Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP on 21 January 2016
21 Jan 2016 CERTNM Company name changed future executive search LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
21 Jan 2016 AP01 Appointment of Mr Gregory Steven Elton as a director on 14 January 2016
02 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100