- 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 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | TM02 | Termination of appointment of Anglodan Secretaries Ltd as a secretary on 5 August 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
14 Oct 2012 | TM01 | Termination of appointment of Mikkel Tarp Rosbjerg as a director on 1 January 2012 | |
14 Oct 2012 | AP01 | Appointment of Xavier Yann Humbert as a director on 1 January 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mikkel Tarp Rosbjerg on 30 September 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Mikkel Tarp Rosbjerg on 1 October 2009 | |
04 Oct 2010 | CH01 | Director's details changed for Mikkel Tarp Rosbjerg on 30 June 2009 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
22 Dec 2009 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mikkel Tarp Rosbjerg on 1 October 2009 | |
19 Nov 2009 | CERTNM |
Company name changed GB car trading LTD\certificate issued on 19/11/09
|
|
19 Nov 2009 | CONNOT | Change of name notice | |
07 Oct 2009 | AD01 | Registered office address changed from 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT on 7 October 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |