GLOBEX TYRE CORPORATION LTD

13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England
StatusDISSOLVED
Company No.06777050
CategoryPrivate Limited Company
Incorporated19 Dec 2008
Age15 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fynell Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trendmax Inc.

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Youngsam Kim

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Banger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL PLATES LIMITED

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 DAIRY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source