- Company Overview for GB CAR TRADING LEASING LTD (05661361)
- Filing history for GB CAR TRADING LEASING LTD (05661361)
- People for GB CAR TRADING LEASING LTD (05661361)
- More for GB CAR TRADING LEASING LTD (05661361)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | RP05 | Registered office address changed to PO Box 4385, 05661361: Companies House Default Address, Cardiff, CF14 8LH on 31 May 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
23 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2018 | |
23 May 2018 | PSC01 | Notification of Mikkel Tarp Rosbjerg as a person with significant control on 6 April 2016 | |
23 May 2018 | PSC01 | Notification of Ketty Myrna Madeleine Sandersson Curtiss as a person with significant control on 6 April 2016 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 Dec 2014 | AD01 | Registered office address changed from 152 City Road London EC1V 2NX England to 152 City Road Kemp House London EC1V 2NX on 16 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 152 City Road Kemp House London EC1V 2NX on 16 December 2014 |