GLOBAL DESIGN & PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/05/2518 May 2025 | Final Gazette dissolved following liquidation |
18/02/2518 February 2025 | Return of final meeting in a creditors' voluntary winding up |
24/02/2424 February 2024 | Resolutions |
24/02/2424 February 2024 | Appointment of a voluntary liquidator |
24/02/2424 February 2024 | Statement of affairs |
24/02/2424 February 2024 | Resolutions |
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 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | DIRECTOR APPOINTED MRS GEORGINA JAYNE MOODY |
08/09/208 September 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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