- Company Overview for GLOBAL PEOPLE PARTNERS LIMITED (07783738)
- Filing history for GLOBAL PEOPLE PARTNERS LIMITED (07783738)
- People for GLOBAL PEOPLE PARTNERS LIMITED (07783738)
- More for GLOBAL PEOPLE PARTNERS LIMITED (07783738)
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
|
|
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
|
|
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
|