GLOBAL AUTO EXPORT LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Change of details for Mr James Hart as a person with significant control on 2016-04-06

View Document

09/08/219 August 2021 Change of details for Mr James Hart as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr James Robert Hart on 2021-08-05

View Document

05/08/215 August 2021 Change of details for Mr James Hart as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr James Robert Hart on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from 13 Grove Park Avenue Bristol BS4 4JG England to 259 Bishopsworth Road Bristol BS13 7LH on 2021-08-05

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HART / 17/07/2019

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HART / 05/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 13 GROVE PARK AVENUE GROVE PARK AVENUE BRISTOL BS4 4JG ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HART

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR THUSHIRA RADDELLA

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 6 BEACONSFIELD ROAD CLIFTON BRISTOL BS8 2TS ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 13 GROVE PARK AVENUE BRISLINGTON BRISTOL BS4 4JG

View Document

02/09/152 September 2015 DIRECTOR APPOINTED THUSHIRA RADDELLA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company