- Company Overview for GLOBAL COMMERCIAL PROJECTS LTD (09094965)
- Filing history for GLOBAL COMMERCIAL PROJECTS LTD (09094965)
- People for GLOBAL COMMERCIAL PROJECTS LTD (09094965)
- Insolvency for GLOBAL COMMERCIAL PROJECTS LTD (09094965)
- More for GLOBAL COMMERCIAL PROJECTS LTD (09094965)
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
|
|
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
|
|
29 Jan 2015 | CERTNM |
Company name changed nc - interiors (uk) LTD\certificate issued on 29/01/15
|
|
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
|