GLOBAL MARKETING PROJECTS LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
07/10/217 October 2021 | Application to strike the company off the register |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
17/06/2117 June 2021 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Fernie House Fernie Road Market Harborough LE16 7PH on 2021-06-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID JOANNA GERARD SLUIS / 01/06/2015 |
26/06/1526 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
26/06/1526 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIRK FRANS GERMAINE OTTERMANS / 01/06/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/09/1313 September 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/07/1226 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / INGRID JOANNA GERARD SLUIS / 02/06/2012 |
26/07/1226 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
26/07/1226 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIRK FRANS GERMAINE OTTERMANS / 02/06/2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
28/09/1028 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
28/10/0928 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/08/0711 August 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: CHARTSIDE HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1HX |
03/09/033 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
05/07/035 July 2003 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/07/026 July 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
05/09/015 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
11/07/0111 July 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
06/10/006 October 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
07/06/007 June 2000 | SECRETARY RESIGNED |
02/06/002 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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