GLOBAL PRIME PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Application to strike the company off the register |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
04/09/234 September 2023 | Micro company accounts made up to 2022-11-30 |
05/05/235 May 2023 | Micro company accounts made up to 2021-11-27 |
05/05/235 May 2023 | Previous accounting period extended from 2022-11-27 to 2022-11-30 |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Registered office address changed from 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England to 20-22 Wenlock Road London N1 7GU on 2023-03-02 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
27/11/2127 November 2021 | Annual accounts for year ending 27 Nov 2021 |
19/07/2119 July 2021 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-07-19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
23/08/1923 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
24/08/1824 August 2018 | PREVSHO FROM 29/11/2017 TO 28/11/2017 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORTE AGNES KARTEUSCH IOANNOU |
26/10/1726 October 2017 | CESSATION OF GLOBAL PRIME PROPERTIES GROUP LTD AS A PSC |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/01/1731 January 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
23/08/1623 August 2016 | PREVSHO FROM 30/11/2015 TO 29/11/2015 |
03/11/153 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
03/11/143 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/11/134 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
21/01/1321 January 2013 | 14/01/13 STATEMENT OF CAPITAL GBP 30983302 |
02/11/122 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
02/11/112 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company