GLOBAL NEW CAR ASSESSMENT PROGRAMME

118 Pall Mall, London, SW1Y 5EA, England
StatusDISSOLVED
Company No.07903686
Category
Incorporated10 Jan 2012
Age12 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

GLOBAL NEW CAR ASSESSMENT PROGRAMME is an dissolved with number 07903686. It was incorporated 12 years, 4 months, 18 days ago, on 10 January 2012 and it was dissolved 3 years, 6 months, 4 days ago, on 24 November 2020. The company address is 118 Pall Mall, London, SW1Y 5EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2019

Category: Address

Type: AD03

New address: 128 Wroslyn Road Freeland Witney OX29 8HL

Documents

View document PDF

Change sail address company with new address

Date: 22 Mar 2019

Category: Address

Type: AD02

New address: 128 Wroslyn Road Freeland Witney OX29 8HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

New address: 118 Pall Mall London SW1Y 5EA

Change date: 2019-03-22

Old address: 120 Pall Mall London SW1Y 5EA

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 09 Jan 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 09 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 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: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohit Baluja

Termination date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Margaret Mcmahon

Termination date: 2017-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 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: 23 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 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 no member list

Date: 15 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr Jeannot Mersch

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Cameron

Appointment date: 2015-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohit Baluja

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-08

Officer name: Saul Peter Billingsley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Islay Macneill Robertson

Termination date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Address

Type: AD01

Old address: 60 Trafalgar Square London WC2N 5DS England

New address: 120 Pall Mall London SW1Y 5EA

Change date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Old address: 120 Pall Mall London SW1Y 5EA England

Change date: 2015-05-06

New address: 60 Trafalgar Square London WC2N 5DS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: 120 Pall Mall London SW1Y 5EA

Change date: 2015-05-01

Old address: 60 Trafalgar Square London WC2N 5DS

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 17 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed make roads safe\certificate issued on 17/02/15

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 19 Jan 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 19 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claes Tingvall

Appointment date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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 no member list

Date: 04 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Rufus Mosley

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Margaret Mcmahon

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ward

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ward

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ward

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 58-60 Berners Street London W1T 3JS United Kingdom

Change date: 2013-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADY BUILDING & GROUNDWORKS LTD

45 FAIRMOUNT DRIVE,NEWPORT,PO30 2JE

Number:08727847
Status:ACTIVE
Category:Private Limited Company

CORIN HOMES LIMITED

17 CROW BRIDGE,DEVON,EX15 1EN

Number:05223072
Status:ACTIVE
Category:Private Limited Company

INTEGRITAS-HONESTUS CONSULTING LTD

FLAT 47, 8 SELSDON WAY FLAT 47 CITY HARBOUR,LONDON,E14 9GR

Number:11361338
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MKEO CONSULTANTS LTD

49 ST. GREGORYS CRESCENT,GRAVESEND,DA12 4JR

Number:08217652
Status:ACTIVE
Category:Private Limited Company
Number:SC572453
Status:ACTIVE
Category:Private Limited Company

TECHMISSIONS LIMITED

THE NEW BARN,SANDWICH,CT13 0JW

Number:01752799
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