GLOBAL AUTOMART LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewMicro company accounts made up to 2024-07-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Registered office address changed from PO Box 4385 11446903 - Companies House Default Address Cardiff CF14 8LH to 118 Furnival Avenue Slough Berkshire SL2 1DN on 2024-10-03

View Document

01/09/241 September 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Registered office address changed to PO Box 4385, 11446903 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05

View Document

26/12/2326 December 2023 Micro company accounts made up to 2022-07-31

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-02 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-07-31

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

16/09/2016 September 2020 CESSATION OF MOHAMED MUSHAF MOHAMED MUNAS AS A PSC

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED FAYAZ FAZAL

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED MUNAS

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD MUMTAZ SIRAJUDEEN

View Document

16/09/2016 September 2020 CESSATION OF MOHAMAD SHIRAZ MUMTAZ SIRAJUDEEN AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD SHIRAZ MUMTAZ SIRAJUDEEN

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR MOHAMED MUSHAF MOHAMED MUNAS

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR MOHAMAD SHIRAZ MUMTAZ SIRAJUDEEN

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED MUSHAF MOHAMED MUNAS

View Document

10/09/2010 September 2020 CESSATION OF FAYAZ FAZAL AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR M FAYAZ FAZAL / 10/12/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FAYAZ FAZAL / 01/08/2018

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information