- Company Overview for GLOBAL PROJECTS ORGANISATION LTD (SC392914)
- Filing history for GLOBAL PROJECTS ORGANISATION LTD (SC392914)
- People for GLOBAL PROJECTS ORGANISATION LTD (SC392914)
- More for GLOBAL PROJECTS ORGANISATION LTD (SC392914)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
16 Mar 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
17 Jan 2019 | PSC01 | Notification of Christopher Paul Burke as a person with significant control on 2 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Martin Burke as a person with significant control on 1 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Martin Burke as a director on 1 November 2018 | |
11 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
29 Jun 2017 | AP01 | Appointment of Mr Christopher Paul Burke as a director on 28 June 2017 | |
19 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 51 Desswood Place Aberdeen AB25 2EE Scotland to 51 Desswood Place Aberdeen AB25 2EE on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Gordon House 27 Rubislaw Den North Aberdeen AB15 4AL Scotland to 51 Desswood Place Aberdeen AB25 2EE on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 51 Desswood Place, Aberdeen Desswood Place Aberdeen AB25 2EE Scotland to Gordon House 27 Rubislaw Den North Aberdeen AB15 4AL on 14 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Jan 2017 | AD01 | Registered office address changed from The Old Steading,Gateside St. Cyrus Montrose Angus DD10 0DN to 51 Desswood Place, Aberdeen Desswood Place Aberdeen AB25 2EE on 21 January 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |