GLOBAL DISPLAY PROJECTS (EUROPE) LTD

Company Documents

DateDescription
20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O VERULAM ADVISORY RIVERS LODGE WEST COMMON HARPENDEN HERTS AL5 2JD

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE

View Document

17/01/1917 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/01/1917 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1917 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL RETAIL ASSOCIATES LIMITED

View Document

18/09/1718 September 2017 CESSATION OF ALAN ROBERT PEGRAM AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/02/1220 February 2012 CURRSHO FROM 30/09/2012 TO 31/05/2012

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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