GLOBAL SELF DRIVE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-01

View Document

11/08/2511 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-16

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

26/09/2326 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-26

View Document

18/08/2318 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

24/08/2024 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM GLOBAL HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND

View Document

19/08/2019 August 2020 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008883

View Document

06/07/206 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/07/206 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/206 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031340780009

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031340780008

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031340780007

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031340780006

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR FRASER MORRISON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM THE GLOBAL CENTRE SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8JZ

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

10/11/1710 November 2017 AUDITOR'S RESIGNATION

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031340780009

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031340780008

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1612 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031340780007

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

27/01/1527 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031340780006

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

14/12/1214 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1022 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES WEBB / 08/12/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / FRASER ALEXANDER WINCHESTER MORRISON / 08/12/2010

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 208 PO BOX WEYBRIDGE SURREY KT13 0TU

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

08/05/028 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

05/04/025 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: GLOBAL BUSINESS PARK SAVILLE ROAD WESTWOOD PETERBOROUGH PE3 7PR

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9827 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 10/03/98

View Document

27/03/9827 March 1998 £ NC 100000/500000 10/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 72 MANOR WAY PETTS WOOD KENT BR5 1NW

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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