GLOBAL PROSTATE LTD

Company Documents

DateDescription
09/12/249 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ England to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2024-12-09

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Satisfaction of charge 080370480002 in full

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-22 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-04-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM DORSET HOUSE DUKE STREET CHELMSFORD CM1 1TB ENGLAND

View Document

22/06/2022 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080370480001

View Document

16/05/2016 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM DORSET HOUSE DUKE STREET CHELMSFORD CM1 1TB ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT 85 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080370480001

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CORCORAN / 23/08/2017

View Document

06/07/176 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DANIEL CORCORAN

View Document

22/09/1522 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O JOHN STEPHENSON LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD CM1 1SW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND

View Document

22/08/1322 August 2013 09/04/13 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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