GLOBAL PROJECTS ORGANISATION LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL BURKE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURKE

View Document

17/01/1917 January 2019 CESSATION OF MARTIN BURKE AS A PSC

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BURKE

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 51 DESSWOOD PLACE, ABERDEEN DESSWOOD PLACE ABERDEEN AB25 2EE SCOTLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM GORDON HOUSE 27 RUBISLAW DEN NORTH ABERDEEN AB15 4AL SCOTLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 51 DESSWOOD PLACE ABERDEEN AB25 2EE SCOTLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/01/1721 January 2017 REGISTERED OFFICE CHANGED ON 21/01/2017 FROM THE OLD STEADING,GATESIDE ST. CYRUS MONTROSE ANGUS DD10 0DN

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MADDEN

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/02/1415 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM C/O DAVE MADDEN THE OLD STEADING GATESIDE ST. CYRUS MONTROSE ANGUS DD10 0DN SCOTLAND

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR DAVID MADDEN

View Document

15/02/1315 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED IN-LIMIT LTD CERTIFICATE ISSUED ON 11/06/12

View Document

11/06/1211 June 2012 CHANGE OF NAME 09/06/2012

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 51 DESSWOOD PLACE ABERDEEN AB25 2EE UNITED KINGDOM

View Document

04/02/114 February 2011 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