GLOBAL DESIGN & PROJECT MANAGEMENT LTD

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Appointment of a voluntary liquidator

View Document

24/02/2424 February 2024 Statement of affairs

View Document

24/02/2424 February 2024 Resolutions

View Document

24/02/2424 February 2024 Registered office address changed from Unit 3 Shelley Farm, Shelly Lane, Romsey Unit 3, Shelly Farm, Shelley Lane Ower Romsey Hampshire SO51 6AS England to C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2024-02-24

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MRS GEORGINA JAYNE MOODY

View Document

08/09/208 September 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM GDPM LTD UNIT 24 VICKERS BUSINESS CENTRE, PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP UNITED KINGDOM

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information