This company is commonly known as Global Offshore Projects Limited. The company was founded 17 years ago and was given the registration number 06015537. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 43110 - Demolition.
Name | : | GLOBAL OFFSHORE PROJECTS LIMITED |
---|---|---|
Company Number | : | 06015537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2006 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Rowley Close, Pyrford, United Kingdom, GU22 8TA | Director | 15 December 2011 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 02 January 2013 | Active |
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF | Director | 01 December 2006 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 01 December 2006 | Active |
Mr. Mattheus Zaaiman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-03-05 | Dissolution | Dissolution application strike off company. | Download |
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Change corporate secretary company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.