GLOBAL RAIL VEHICLES PLC

Westbury 2nd Floor Westbury 2nd Floor, London, EC1V 4PY
StatusDISSOLVED
Company No.07856926
CategoryPrivate Limited Company
Incorporated22 Nov 2011
Age12 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years6 years, 11 months, 3 days

SUMMARY

GLOBAL RAIL VEHICLES PLC is an dissolved private limited company with number 07856926. It was incorporated 12 years, 6 months, 8 days ago, on 22 November 2011 and it was dissolved 6 years, 11 months, 3 days ago, on 27 June 2017. The company address is Westbury 2nd Floor Westbury 2nd Floor, London, EC1V 4PY.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Rostislav Pirogov

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ina Viarenich

Termination date: 2014-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital cancellation shares by plc

Date: 30 Oct 2014

Action Date: 05 Aug 2013

Category: Capital

Type: SH07

Capital : 21,735,914.80 EUR

Date: 2013-08-05

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-27

Capital : 24,235,914.8 EUR

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-27

Capital : 32,535,914.8 EUR

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wrixon Gasteen

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ina Viarenich

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainable transportation solutions PLC\certificate issued on 10/10/13

Documents

View document PDF

Change of name notice

Date: 10 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rostislav Pirogov

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Romachko

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cornwell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irina Romachko

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cornwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vladimir Anatolyevich Romachko

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mcbride

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wrixon Frank Gasteen

Change date: 2012-10-17

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 31,676,093.3 EUR

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 30,144,360 EUR

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Plc

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Westco Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2012

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 29,241,960 EUR

Date: 2012-12-19

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Capital : 5,519,315.5 EUR

Date: 2012-04-12

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2012

Action Date: 12 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-12

Capital : 199,060 EUR

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-12

Capital : 17,237,784.5 EUR

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Uzlov

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom

Change date: 2012-12-04

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wrixon Frank Gasteen

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oxana Uzlova

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Romachko

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Mcbride

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vladimir Anatolyevich Romachko

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Uzlov

Documents

View document PDF

Resolution

Date: 16 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 02 Feb 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renee Trusch

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Driver

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oxana Uzlova

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irina Romachko

Documents

View document PDF

Incorporation company

Date: 22 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDSAM LTD

60 CAPE HILL,SMETHWICK,B66 4PB

Number:11599617
Status:ACTIVE
Category:Private Limited Company

EVENGLOBE LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:01920260
Status:LIQUIDATION
Category:Private Limited Company

NOTTINGHAMSHIRE TRAINING GROUP LIMITED

THE PRIORSWELL CENTRE,CHEAPSIDE WORKSOP,S80 2HX

Number:02190858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SALISBURY ORTHODONTICS LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:09366895
Status:ACTIVE
Category:Private Limited Company

SOUTHMOUNT LIMITED

44 CARNANEE ROAD,TEMPLEPATRICK,BT39 0BZ

Number:NI629989
Status:ACTIVE
Category:Private Limited Company

SPYNDL LIMITED

78 KINGFISHER DRIVE,INVERURIE,AB51 6AF

Number:SC615009
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