GLOBAL PRIME DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
12/06/2312 June 2023 | Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 - Britannia House Glenthorne Road London W6 0LH on 2023-06-12 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-26 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 29/02/20 UNAUDITED ABRIDGED |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
12/03/2012 March 2020 | 28/02/19 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/12/1919 December 2019 | PREVSHO FROM 23/03/2019 TO 02/03/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
06/03/196 March 2019 | 30/03/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | PREVSHO FROM 24/03/2018 TO 23/03/2018 |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONGA / 06/11/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
14/03/1814 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | PREVSHO FROM 25/03/2017 TO 24/03/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
09/11/169 November 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
20/08/1620 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
18/12/1518 December 2015 | PREVSHO FROM 26/03/2015 TO 25/03/2015 |
23/06/1523 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1424 December 2014 | PREVSHO FROM 27/03/2014 TO 26/03/2014 |
28/08/1428 August 2014 | 31/03/13 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | PREVSHO FROM 28/03/2013 TO 27/03/2013 |
23/12/1323 December 2013 | PREVSHO FROM 29/03/2013 TO 28/03/2013 |
24/07/1324 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
19/04/1319 April 2013 | 31/03/12 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
29/12/1229 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
26/06/1226 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM |
13/04/1213 April 2012 | CURRSHO FROM 30/05/2011 TO 31/03/2011 |
13/04/1213 April 2012 | 31/03/11 TOTAL EXEMPTION FULL |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | PREVSHO FROM 31/05/2011 TO 30/05/2011 |
01/09/111 September 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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