GLOBAL MARKETING PROJECTS LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGRID JOANNA GERARD SLUIS / 01/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DIRK FRANS GERMAINE OTTERMANS / 01/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / INGRID JOANNA GERARD SLUIS / 02/06/2012

View Document

26/07/1226 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DIRK FRANS GERMAINE OTTERMANS / 02/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: CHARTSIDE HOUSE HIGH STREET, BRASTED WESTERHAM KENT TN16 1HX

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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