GLOBAL PROJECT PARTNERS LTD.
Status | DISSOLVED |
Company No. | 06557435 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 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
Dissolution application strike off company
Date: 17 Jun 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bradshaw
Documents
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
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
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
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
Appoint person director company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Bradshaw
Documents
Termination secretary company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Simpson
Documents
Mortgage create with deed with charge number
Date: 26 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065574350004
Documents
Mortgage satisfy charge full
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Legacy
Date: 07 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Humphries
Documents
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
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
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Humphries
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Peter Holles
Documents
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
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Shirley
Documents
Capital allotment shares
Date: 17 Feb 2011
Action Date: 27 Jan 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-01-27
Documents
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
Change of name notice
Date: 10 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Jane Humphries
Documents
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
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
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
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/01/2009
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer evans
Documents
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11811449 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONGLEY STREET,LONDON,SE1 5QQ
Number: | 11014751 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BARLEY CROFT,HARLOW,CM18 7QY
Number: | 11312628 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUXON HOUSE,LONDON,EC4M 8BU
Number: | 09319464 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GORTAMNEY LANE,MAGHERAFELT,BT45 5PL
Number: | NI042280 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 98,LONDON,W12 0JH
Number: | 07521822 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |