Global Display Projects Limited

DataGardener
dissolved
Unknown

Global Display Projects Limited

05083957Private Limited With Share Capital

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, AL12HA
Incorporated

25/03/2004

Company Age

22 years

Directors

1

Employees

SIC Code

88990

Risk

not scored

Company Overview

Registration, classification & business activity

Global Display Projects Limited (05083957) is a private limited with share capital incorporated on 25/03/2004 (22 years old) and registered in st albans, AL12HA. The company operates under SIC code 88990 - other social work activities without accommodation n.e.c..

Private Limited With Share Capital
SIC: 88990
Unknown
Incorporated 25/03/2004
AL12HA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

Patents

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:04-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-02-2019
Resolution
Category:Resolution
Date:18-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2012
Capital Cancellation Shares
Category:Capital
Date:13-12-2012
Capital Allotment Shares
Category:Capital
Date:13-12-2012
Resolution
Category:Resolution
Date:13-12-2012
Resolution
Category:Resolution
Date:13-12-2012
Capital Return Purchase Own Shares
Category:Capital
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2012
Capital Allotment Shares
Category:Capital
Date:15-05-2012
Memorandum Articles
Category:Incorporation
Date:15-05-2012
Resolution
Category:Resolution
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Legacy
Category:Mortgage
Date:29-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2010
Legacy
Category:Annual Return
Date:25-08-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Mortgage
Date:15-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Capital
Date:29-07-2009
Resolution
Category:Resolution
Date:29-07-2009
Legacy
Category:Address
Date:27-07-2009
Legacy
Category:Annual Return
Date:25-07-2009
Legacy
Category:Officers
Date:24-04-2009
Memorandum Articles
Category:Incorporation
Date:15-04-2009
Legacy
Category:Annual Return
Date:14-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2008
Legacy
Category:Annual Return
Date:16-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:05-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2007
Legacy
Category:Annual Return
Date:08-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2006
Legacy
Category:Annual Return
Date:26-04-2005
Legacy
Category:Accounts
Date:17-05-2004
Legacy
Category:Officers
Date:08-04-2004
Incorporation Company
Category:Incorporation
Date:25-03-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2019
Filing Date02/01/2018
Latest Accounts31/05/2017

Trading Addresses

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, Herts Al1 2Ha, AL12HARegistered
Globe House, 84-88 High Street South, Dunstable, Bedfordshire, LU63HD

Related Companies

2

Contact

Verulam Advisory, The Annexe, Ne, Cottonmill Lane, St Albans, AL12HA