GLOBAL NEW CAR ASSESSMENT PROGRAMME
Status | DISSOLVED |
Company No. | 07903686 |
Category | |
Incorporated | 10 Jan 2012 |
Age | 12 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 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
Dissolution application strike off company
Date: 26 Aug 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 09 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 09 Jan 2019
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 09 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
Statement of companys objects
Date: 07 Jan 2019
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 19 Jan 2015
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name notice
Date: 19 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Max Rufus Mosley
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Margaret Mcmahon
Documents
Termination secretary company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Ward
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Documents
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
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
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
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
Some Companies
BRADY BUILDING & GROUNDWORKS LTD
45 FAIRMOUNT DRIVE,NEWPORT,PO30 2JE
Number: | 08727847 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
49 ST. GREGORYS CRESCENT,GRAVESEND,DA12 4JR
Number: | 08217652 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&J WORLDWIDE TRADING INTERNATIONAL LIMITED
272 272,GLASGOW,G2 4JR
Number: | SC572453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BARN,SANDWICH,CT13 0JW
Number: | 01752799 |
Status: | ACTIVE |
Category: | Private Limited Company |