GLOBAL PRIME PROPERTIES LIMITED - History of Changes


DateDescription
2024-07-23 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-05-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-04-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-10-07 update accounts_last_madeup_date 2021-11-27 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update account_ref_day 27 => 30
2023-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-27
2023-06-07 update accounts_next_due_date 2022-11-24 => 2023-08-31
2023-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/11/21
2023-05-05 update statutory_documents PREVEXT FROM 27/11/2022 TO 30/11/2022
2023-04-07 delete address 52 GROSVENOR GARDENS NWMS OFFICE 514, 5TH FLOOR BELGRAVIA LONDON ENGLAND SW1W 0AU
2023-04-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2023-04-07 update registered_address
2023-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM 52 GROSVENOR GARDENS NWMS OFFICE 514, 5TH FLOOR BELGRAVIA LONDON SW1W 0AU ENGLAND
2023-01-24 update statutory_documents FIRST GAZETTE
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-09-07 update account_ref_day 28 => 27
2022-09-07 update accounts_next_due_date 2022-08-28 => 2022-11-24
2022-08-26 update statutory_documents DIRECTOR APPOINTED MR ANGELOS NAFTIS
2022-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DORTE KARTEUSCH IOANNOU
2022-08-24 update statutory_documents PREVSHO FROM 28/11/2021 TO 27/11/2021
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-28 => 2022-08-28
2021-08-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-08-07 delete address NWMS CENTER 31 SOUTHAMPTON ROW OFFICE 3.11, 3RD FLOOR LONDON UNITED KINGDOM WC1B 5HJ
2021-08-07 insert address 52 GROSVENOR GARDENS NWMS OFFICE 514, 5TH FLOOR BELGRAVIA LONDON ENGLAND SW1W 0AU
2021-08-07 update registered_address
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM NWMS CENTER 31 SOUTHAMPTON ROW OFFICE 3.11, 3RD FLOOR LONDON WC1B 5HJ UNITED KINGDOM
2020-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-28 => 2021-08-28
2020-11-11 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-28 => 2020-11-28
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-28 => 2020-08-28
2019-08-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-06 update accounts_next_due_date 2018-11-24 => 2019-08-28
2018-11-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-08-29 => 2018-11-24
2018-08-24 update statutory_documents PREVSHO FROM 29/11/2017 TO 28/11/2017
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DORTE AGNES KARTEUSCH IOANNOU
2017-10-26 update statutory_documents CESSATION OF GLOBAL PRIME PROPERTIES GROUP LTD AS A PSC
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-29 => 2018-08-29
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-26 update company_status Active - Proposal to Strike off => Active
2017-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2017-02-08 update company_status Active => Active - Proposal to Strike off
2017-01-31 update statutory_documents FIRST GAZETTE
2016-12-20 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-12-20 insert address NWMS CENTER 31 SOUTHAMPTON ROW OFFICE 3.11, 3RD FLOOR LONDON UNITED KINGDOM WC1B 5HJ
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-12-20 update accounts_next_due_date 2016-11-23 => 2017-08-29
2016-12-20 update registered_address
2016-11-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2016-09-07 update account_ref_day 30 => 29
2016-09-07 update accounts_next_due_date 2016-08-31 => 2016-11-23
2016-08-23 update statutory_documents PREVSHO FROM 30/11/2015 TO 29/11/2015
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-03 update statutory_documents 02/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-11-03 update statutory_documents 02/11/14 FULL LIST
2014-10-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2013-12-07 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-04 update statutory_documents 02/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-02 => 2014-08-31
2013-07-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-01-21 update statutory_documents 14/01/13 STATEMENT OF CAPITAL GBP 30983302
2012-11-02 update statutory_documents 02/11/12 FULL LIST
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION