- Company Overview for GLOBAL MOTOR SPORT LIMITED (07334105)
- Filing history for GLOBAL MOTOR SPORT LIMITED (07334105)
- People for GLOBAL MOTOR SPORT LIMITED (07334105)
- More for GLOBAL MOTOR SPORT LIMITED (07334105)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | AD01 | Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to 80 Main Road Earls Barton Northampton Northamptonshire NN6 0HJ on 4 June 2019 | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Peter Robert Hoinville on 1 January 2015 | |
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Peter Robert Hoinville on 24 April 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 24 August 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE United Kingdom on 22 June 2011 | |
03 Aug 2010 | NEWINC |
Incorporation
|