Advanced company searchLink opens in new window

GEORGE STREET PERFORMANCE CARS (HOLDINGS) LIMITED

Company number 09011907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Nov 2015 AP01 Appointment of Mr Hamza Ziad Sami Showai as a director
16 Nov 2015 TM01 Termination of appointment of Paula Mensikova as a director on 3 August 2015
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2015 AP01 Appointment of Mr Hamza Ziad Sami Showai as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Paula Mensikova as a director on 3 August 2015
03 Aug 2015 AD01 Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY England to 108 George Street London W1U 8NU on 3 August 2015
30 Mar 2015 AD01 Registered office address changed from 1St Floor 727-729 High Road London N12 0BP United Kingdom to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015
28 Apr 2014 AP01 Appointment of Ms Paula Mensikova as a director
28 Apr 2014 TM01 Termination of appointment of Barbara Kahan as a director
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 1