GM DAEWOO UK LIMITED

Griffin House Uk1-101-135 Griffin House Uk1-101-135, Luton, LU1 3YT, Bedfordshire
StatusDISSOLVED
Company No.05240274
CategoryPrivate Limited Company
Incorporated24 Sep 2004
Age19 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 3 months, 3 days

SUMMARY

GM DAEWOO UK LIMITED is an dissolved private limited company with number 05240274. It was incorporated 19 years, 9 months, 14 days ago, on 24 September 2004 and it was dissolved 13 years, 3 months, 3 days ago, on 05 April 2011. The company address is Griffin House Uk1-101-135 Griffin House Uk1-101-135, Luton, LU1 3YT, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Ms Rabiya Sultana Nagi

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2010

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-24

Officer name: Ms Rabiya Sultana Nagi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith benjamin

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: griffin house B11 osborne road luton bedfordshire LU1 3YT

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 30/12/06

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: 5TH & 6TH floors 4 chiswell street london EC1Y 4UP

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chevrolet uk LIMITED\certificate issued on 23/12/04

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS IT CONSULTANTS LIMITED

4 UPPER MULGRAVE ROAD,SUTTON,SM2 7AZ

Number:06775232
Status:ACTIVE
Category:Private Limited Company

HEAD OFFICE NEWCASTLE LTD.

METROPOLITAN HOUSE LONGRIGG,NEWCASTLE UPON TYNE,NE16 3AS

Number:07397583
Status:ACTIVE
Category:Private Limited Company

IITAC (SCOTLAND) LIMITED

THE STABLES,SALINE,KY12 9LF

Number:SC561550
Status:ACTIVE
Category:Private Limited Company

KENSINGTON EUROPE LIMITED

1ST. FLOOR,LONDON,W8 6SA

Number:03560748
Status:ACTIVE
Category:Private Limited Company

M.G.F.TRANSPORT LTD

BONNIETON,NEWMILNS,KA16 9JR

Number:SC366095
Status:ACTIVE
Category:Private Limited Company

THE STOVE SHOWROOM LIMITED

UNIT 21 IMEX BUSINESS CENTRE,CHESTER LE STREET,DH3 1QT

Number:11274364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source