GLOBAL PRIME DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

12/03/2012 March 2020 28/02/19 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 23/03/2019 TO 02/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/03/196 March 2019 30/03/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 PREVSHO FROM 24/03/2018 TO 23/03/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONGA / 06/11/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

14/03/1814 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 PREVSHO FROM 26/03/2015 TO 25/03/2015

View Document

23/06/1523 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

28/08/1428 August 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

23/12/1323 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

24/07/1324 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

29/12/1229 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

26/06/1226 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

13/04/1213 April 2012 CURRSHO FROM 30/05/2011 TO 31/03/2011

View Document

13/04/1213 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

01/09/111 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information