GLOBAL CAR HIRE UK LIMITED
Status | DISSOLVED |
Company No. | 06509233 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
GLOBAL CAR HIRE UK LIMITED is an dissolved private limited company with number 06509233. It was incorporated 16 years, 3 months, 11 days ago, on 20 February 2008 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 37 Cambridge Street 37 Cambridge Street, Milton Keynes, MK12 5AD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Imran Rasool
Cessation date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Mohammed Shafaq Razak
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imran Rasool
Termination date: 2019-05-01
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Shafaq Razak
Termination date: 2019-05-01
Documents
Termination secretary company with name termination date
Date: 03 Sep 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nazia Azam
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mr Manjit Singh
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 04 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Gazette filings brought up to date
Date: 07 Apr 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Razak
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. Imran Rasool
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mohammed shafaq / 24/09/2009
Documents
Gazette filings brought up to date
Date: 17 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / imran rasool / 01/03/2008
Documents
Legacy
Date: 14 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 14/03/2008 from conway house, old road headington oxford OX3 8SZ
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nazia azam / 01/03/2008
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mohammed shafaq / 01/03/2008
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / imran rasool / 13/03/2008
Documents
Some Companies
96 KENSINGTON HIGH STREET,LONDON,W8 4SG
Number: | 11948687 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL PORTHOUSE GALLERY LIMITED
OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX
Number: | 10978396 |
Status: | ACTIVE |
Category: | Private Limited Company |
11250197: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11250197 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYTES COTTAGE,KESTON,BR2 6AR
Number: | 07979758 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LONDON,NW9 8TZ
Number: | 11664799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRET CITY INVESTMENTS LIMITED
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 10045097 |
Status: | ACTIVE |
Category: | Private Limited Company |