GLOBEX TYRE CORPORATION LTD
Status | DISSOLVED |
Company No. | 06777050 |
Category | Private Limited Company |
Incorporated | 19 Dec 2008 |
Age | 15 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
GLOBEX TYRE CORPORATION LTD is an dissolved private limited company with number 06777050. It was incorporated 15 years, 5 months, 20 days ago, on 19 December 2008 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Second filing of annual return with made up date
Date: 12 Jul 2018
Action Date: 19 Dec 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: 13 John Prince's Street 2nd Floor London W1G 0JR
Old address: , 48 Queen Anne Street, London, W1G 9JJ
Change date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hema Noronha
Appointment date: 2015-10-12
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trendmax Inc.
Termination date: 2015-10-12
Documents
Termination secretary company with name termination date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-12
Officer name: Starwell International Ltd
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Youngsam Kim
Termination date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 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: 20 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 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: 26 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 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: 24 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Termination director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fynell Limited
Documents
Appoint corporate director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Trendmax Inc.
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change corporate director company with change date
Date: 27 Apr 2012
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Fynell Limited
Change date: 2011-01-03
Documents
Change corporate secretary company with change date
Date: 27 Apr 2012
Action Date: 03 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Starwell International Ltd
Change date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Youngsam Kim
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Banger
Documents
Change corporate director company with change date
Date: 15 Jun 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-04-06
Officer name: Fynell Limited
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 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: 12 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Banger
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 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: 31 Mar 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-01
Officer name: Danny Banger
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-01
Officer name: Danny Banger
Documents
Some Companies
UNIT 4A MILLARDS WAY,STANDERWICK,BA11 2PL
Number: | 11776283 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBM CONSTRUCTION (LEEDS) LIMITED
531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND
Number: | 07871074 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLWOOD MANAGEMENT SERVICES LIMITED
ROBSON HOUSE,HONITON,EX14 1EU
Number: | 10817183 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,MARKET DRAYTON,TF9 4EJ
Number: | 07759411 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJM ACTUARIAL SOLUTIONS LIMITED
27 BROOM FARM CLOSE,BRISTOL,BS48 4YJ
Number: | 09435574 |
Status: | ACTIVE |
Category: | Private Limited Company |
TH BUSINESS CONTINUITY LIMITED
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 07886681 |
Status: | ACTIVE |
Category: | Private Limited Company |