Advanced company searchLink opens in new window

GLOBAL ADVERTISING PROJECTORS LLP

Company number OC413224

Filter by category

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2022 LLDS01 Application to strike the limited liability partnership off the register
21 Jan 2022 LLAP01 Appointment of Mr Daniel Stefan Motolity as a member on 21 January 2022
21 Jan 2022 LLTM01 Termination of appointment of Melleo Inter (Pty) Ltd as a member on 21 January 2022
21 Jan 2022 LLPSC07 Cessation of Niriana Murray as a person with significant control on 21 January 2022
21 Jan 2022 LLTM01 Termination of appointment of Helex Invest Ltd as a member on 21 January 2022
13 Aug 2021 LLCS01 Confirmation statement made on 8 August 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Dec 2020 LLAD01 Registered office address changed from Bespoke Spaces 465C Hornsey Road London N19 4DR United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8JY on 11 December 2020
24 Aug 2020 LLCS01 Confirmation statement made on 8 August 2020 with no updates
08 Jun 2020 LLPSC01 Notification of Daniel Motolity as a person with significant control on 29 November 2019
08 Jun 2020 LLPSC04 Change of details for Ms Niriana Murray as a person with significant control on 29 November 2019
24 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
19 Dec 2019 LLAP02 Appointment of Helex Invest Ltd as a member on 19 December 2019
19 Dec 2019 LLTM01 Termination of appointment of Yap Invest Ltd as a member on 19 December 2019
03 Oct 2019 LLAP02 Appointment of Yap Invest Ltd as a member on 3 October 2019
03 Oct 2019 LLAP02 Appointment of Melleo Inter (Pty) Ltd as a member on 3 October 2019
03 Oct 2019 LLTM01 Termination of appointment of Niriana Abigail Harper Murray as a member on 3 October 2019
19 Sep 2019 LLCH01 Member's details changed for Mr Niriana Abigail Harper Murray on 19 September 2019
19 Sep 2019 LLPSC04 Change of details for Ms Niriana Murray as a person with significant control on 19 September 2019
19 Sep 2019 LLAD01 Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C Hornsey Road London N19 4DR on 19 September 2019
08 Aug 2019 LLCS01 Confirmation statement made on 8 August 2019 with no updates
23 Jul 2019 LLAP01 Appointment of Mr Niriana Abigail Harper Murray as a member on 23 July 2019
23 Jul 2019 LLAD01 Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 23 July 2019