GLOBAL PERFORMANCE TESTING INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04256320 |
Category | Private Limited Company |
Incorporated | 20 Jul 2001 |
Age | 22 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 10 months, 8 days |
SUMMARY
GLOBAL PERFORMANCE TESTING INTERNATIONAL LIMITED is an dissolved private limited company with number 04256320. It was incorporated 22 years, 9 months, 10 days ago, on 20 July 2001 and it was dissolved 2 years, 10 months, 8 days ago, on 22 June 2021. The company address is C/O Solutions In Accounting C/O Solutions In Accounting, Newland, Witney, OX28 3AB, Oxfordshire.
Company Fillings
Change person secretary company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Antony Roland Holliday
Change date: 2021-02-10
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Change account reference date company previous extended
Date: 26 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Certificate change of name company
Date: 12 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed source one worldwide LIMITED\certificate issued on 12/01/16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 20 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Allan Dudley
Change date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 20 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Allan Dudley
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 19/09/06 from: 58 moorland road witney oxfordshire OX28 6LF
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/12/02
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 29/07/01 from: 9 the millers mews west end witney oxfordshire 0X28 1QT
Documents
Some Companies
BUDGET AUTO CENTRE BACK O HILL LTD
UNIT 1A,STIRLING,FK8 1SH
Number: | SC603372 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001489 |
Status: | ACTIVE |
Category: | Other company type |
8 THE SQUARE,UXBRIDGE,UB11 1FW
Number: | 07220562 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OSIER HOLT, SALTFLEETBY,LINCOLNSHIRE,LN11 7UD
Number: | 04848392 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 06950914 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08191251 |
Status: | ACTIVE |
Category: | Private Limited Company |