GENERATION VEHICLE MANAGEMENT LIMITED

33a 1st Floor 33a 1st Floor, Birmingham, B21 9ES, West Midlands, United Kingdom
StatusACTIVE
Company No.09945276
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GENERATION VEHICLE MANAGEMENT LIMITED is an active private limited company with number 09945276. It was incorporated 8 years, 4 months, 12 days ago, on 11 January 2016. The company address is 33a 1st Floor 33a 1st Floor, Birmingham, B21 9ES, West Midlands, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Kaldip Kaur

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kaldip Kaur

Cessation date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-31

Psc name: Kuldip Sandhu

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuldip Sandhu

Appointment date: 2023-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2023

Action Date: 26 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-27

New date: 2022-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2022

Action Date: 27 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-28

New date: 2022-01-27

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2022

Action Date: 28 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-29

New date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: Old Ats Building Holyhead Road Wednesbury WS10 7DF England

New address: 33a 1st Floor 33a Grove Lane Birmingham West Midlands B21 9ES

Change date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 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 total exemption full

Date: 04 Feb 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navinder Singh Johal

Termination date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: Old Ats Building Holyhead Road Wednesbury WS10 7DF

Old address: C/O Ps Motors Holloway Bank Wednesbury WS10 0PA England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: C/O Ps Motors Holloway Bank Wednesbury WS10 0PA

Old address: 262a High Street West Bromwich B70 8AQ England

Change date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099452760001

Charge creation date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: 240 Grove Lane Handsworth Birmingham B20 2EY United Kingdom

New address: 262a High Street West Bromwich B70 8AQ

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed generation vehicle maintenance LIMITED\certificate issued on 15/01/16

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEI GROUP LTD

OMEGA COURT 368,SHEFFIELD,S11 8FT

Number:06344313
Status:ACTIVE
Category:Private Limited Company

BRANDALAMODE RETAIL LIMITED

91 GREAT TITCHFIELD STREET,LONDON,W1W 6RW

Number:09450682
Status:ACTIVE
Category:Private Limited Company

CM BUSINESS & IT LTD

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:10186483
Status:ACTIVE
Category:Private Limited Company
Number:04781360
Status:ACTIVE
Category:Private Limited Company

DE DOUGLAS CONSULTANCY LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:06912765
Status:ACTIVE
Category:Private Limited Company

DRY FIT SOLUTIONS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:06390223
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