GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 4th Dec 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA. Previous address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA England
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Jul 2018. New Address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA. Previous address: 501 Bradford Road First Floor Pudsey LS28 8EE England
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 7th, July 2018
|
officers |
Free Download
(2 pages)
|
NM01 |
Resolution to change company's name
filed on: 2nd, July 2018
|
change of name |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 2nd Jul 2018
filed on: 2nd, July 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed GB motor centre LTDcertificate issued on 02/07/18
filed on: 2nd, July 2018
|
change of name |
Free Download
(3 pages)
|
TM01 |
Mon, 11th Jun 2018 - the day director's appointment was terminated
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 16th Apr 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Apr 2018 new director was appointed.
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 501 Bradford Road First Floor Pudsey LS28 8EE. Previous address: 501 Bradford Road First Floor Pudsey LS28 8EE England
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 501 Bradford Road First Floor Pudsey LS28 8EE. Previous address: 32-34 Lord Street Manchester M3 1HF
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: 32-34 Lord Street Manchester M3 1HF. Previous address: 15 Alton Street Oldham OL8 3EY England
filed on: 13th, February 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: 15 Alton Street Oldham OL8 3EY. Previous address: 86-90 Briscoe Lane Newton Heath Manchester M40 2th England
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 20th Nov 2017 - the day director's appointment was terminated
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 29th Jun 2017 - the day director's appointment was terminated
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Jun 2017 new director was appointed.
filed on: 25th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jun 2017 new director was appointed.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 19th Jun 2017 - the day director's appointment was terminated
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|