Advanced company searchLink opens in new window

GLOBAL COMMERCIAL PROJECTS LTD

Company number 09094965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 L64.07 Completion of winding up
23 Jul 2017 COCOMP Order of court to wind up
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
21 Apr 2016 CH01 Director's details changed for Mr Jamie Lee Miller on 11 January 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2016 CH01 Director's details changed for Mr Jamie Lee Miller on 11 January 2016
15 Jan 2016 CH01 Director's details changed for Mr Jamie Lee Miller on 11 January 2016
23 Nov 2015 AD01 Registered office address changed from 101a Liverpool Road Cadishead Manchester M44 5BG to 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE on 23 November 2015
16 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
29 Jan 2015 CERTNM Company name changed nc - interiors (uk) LTD\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-27
15 Jul 2014 AP01 Appointment of Mr Jamie Lee Miller as a director on 3 July 2014
20 Jun 2014 TM01 Termination of appointment of Osker Heiman as a director
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 1