GLOBAL PROJECT PARTNERS LTD.

The Old Bank The Old Bank, Cottenham, CB24 8RX, Cambridge, England
StatusDISSOLVED
Company No.06557435
CategoryPrivate Limited Company
Incorporated07 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 24 days

SUMMARY

GLOBAL PROJECT PARTNERS LTD. is an dissolved private limited company with number 06557435. It was incorporated 16 years, 1 month, 27 days ago, on 07 April 2008 and it was dissolved 4 years, 8 months, 24 days ago, on 10 September 2019. The company address is The Old Bank The Old Bank, Cottenham, CB24 8RX, Cambridge, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Old address: First Floor No: 2 Snow Hill Birmingham West Midlands B4 6GA England

Change date: 2018-08-13

New address: The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-01

Psc name: Pepromene Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: C/O Mca Group Ltd, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR England

New address: First Floor No: 2 Snow Hill Birmingham West Midlands B4 6GA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP England

New address: C/O Mca Group Ltd, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham West Midlands B4 7LR

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Steven Elton

Change date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mrs Jennifer Shirley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN England

New address: Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP

Change date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN

Old address: 3120 Park Square Birmingham Business Park Birmingham Solihull B37 7YN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP England

New address: 3120 Park Square Birmingham Business Park Birmingham Solihull B37 7YN

Change date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

New address: Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP

Old address: 3120 Park Square Birmingham Business Park Solihull West Midlands B37 7YN

Change date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Tom Shirley

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mrs Jennifer Shirley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Shirley

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Shirley

Change date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr Gregory Steven Elton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Adrian Peter Holles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bradshaw

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-28

Officer name: Miss Jennifer Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Bradshaw

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marian Simpson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065574350004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: Number One Lichfield South Birmingham Road Lichfield Staffordshire WS14 0QP

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Humphries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Humphries

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Peter Holles

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-08

Officer name: Mrs Jennifer Evans

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Shirley

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2011

Action Date: 27 Jan 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-01-27

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future executive search LIMITED\certificate issued on 10/11/10

Documents

View document PDF

Change of name notice

Date: 10 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Humphries

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 15 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer evans

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 17 coleshill street sutton coldfield west midlands B72 1SD

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLE TRADING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11811449
Status:ACTIVE
Category:Private Limited Company

ASRA80 LTD.

12 LONGLEY STREET,LONDON,SE1 5QQ

Number:11014751
Status:ACTIVE
Category:Private Limited Company

E PERFECT INTERIOR LTD

13 BARLEY CROFT,HARLOW,CM18 7QY

Number:11312628
Status:ACTIVE
Category:Private Limited Company

ICG JAPAN (FUNDING 3) LIMITED

JUXON HOUSE,LONDON,EC4M 8BU

Number:09319464
Status:ACTIVE
Category:Private Limited Company

KORPORATE KIDS LIMITED

20 GORTAMNEY LANE,MAGHERAFELT,BT45 5PL

Number:NI042280
Status:ACTIVE
Category:Private Limited Company

PROPER TRADING LTD

FLAT 98,LONDON,W12 0JH

Number:07521822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source