GLOBAL MOBILITY HUB UK LIMITED

Unit 3 Falcon Court Unit 3 Falcon Court, Maidstone, ME15 6TF, Kent
StatusDISSOLVED
Company No.07870142
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 6 months
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

GLOBAL MOBILITY HUB UK LIMITED is an dissolved private limited company with number 07870142. It was incorporated 12 years, 6 months ago, on 05 December 2011 and it was dissolved 4 years, 8 months, 18 days ago, on 17 September 2019. The company address is Unit 3 Falcon Court Unit 3 Falcon Court, Maidstone, ME15 6TF, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Tognolini

Notification date: 2018-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Adam Den Grey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Den Grey

Termination date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Craig Stephen Tognolini

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Christopher John Carman

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Carman

Cessation date: 2018-08-05

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Old address: Concorde House 10-12 London Riad Maidstone Kent ME16 8QA United Kingdom

Change date: 2013-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Den Grey

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Carman

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEBRETT INSTALLATIONS LIMITED

31 LLANNERCH ROAD WEST,RHOS ON SEA,LL28 4AU

Number:11898654
Status:ACTIVE
Category:Private Limited Company

JUNCTION BOX EDITORIAL LTD

7 CONWAY ROAD,CARDIFF,CF11 9NT

Number:10595490
Status:ACTIVE
Category:Private Limited Company

KNIGHT C LTD

58 WILDMOOR ROAD,SOLIHULL,B90 3PU

Number:10580189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEONARDS (EALING) LTD

40 NORTHFIELD AVENUE,LONDON,W13 9RL

Number:11054180
Status:ACTIVE
Category:Private Limited Company

LOPEZ NIETO LTD

59 EGGBUCKLAND ROAD,PLYMOUTH,PL3 5JR

Number:09379958
Status:ACTIVE
Category:Private Limited Company

SYNERGY BUILDING SERVICES LIMITED

127 HIGH STREET,NEWPORT PAGNELL,MK16 8SE

Number:11454099
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