GLOBE CHAUFFEUR DRIVEN LTD

Company Documents

DateDescription
10/06/2310 June 2023 Registered office address changed from Rourke House Watermans Business Park the Causeway Staines-upon-Thames Kingsbury Crescent TW18 3BA England to 164 Shepherds Bush Road London W6 7PB on 2023-06-10

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM FLAT 4 74 BOLINGBROKE ROAD LONDON W14 0AH ENGLAND

View Document

14/11/1714 November 2017 DISS40 (DISS40(SOAD))

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM FLAT 6 74 BOLINGBROKE ROAD LONDON W14 0AH ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 17 RALEIGH DRIVE LONDON N20 0UX ENGLAND

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ILIC / 11/08/2015

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information