G-VR LIMITED
Status | DISSOLVED |
Company No. | 04864515 |
Category | Private Limited Company |
Incorporated | 13 Aug 2003 |
Age | 20 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2022 |
Years | 1 year, 9 months, 15 days |
SUMMARY
G-VR LIMITED is an dissolved private limited company with number 04864515. It was incorporated 20 years, 9 months, 26 days ago, on 13 August 2003 and it was dissolved 1 year, 9 months, 15 days ago, on 24 August 2022. The company address is 100 St. James Road, Northampton, NN5 5LF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 25 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Change date: 2021-05-21
Old address: 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB
New address: 100 st. James Road Northampton NN5 5LF
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Frederick Gardiner
Change date: 2021-02-22
Documents
Termination secretary company with name termination date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-09
Officer name: Amanda Jane Gardiner
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Jane Gardiner
Cessation date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Frederick Gardiner
Change date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change person secretary company with change date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Jane Gardiner
Change date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Frederick Gardiner
Change date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 26 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: Old Court Shed Mill Place Cottage Symonds Laned Yalding Maidstone Kent ME18 6HA
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: 10 John Street Stratford upon Avon Warwickshire CV37 6UB
Change date: 2010-08-04
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from 33 devonshire rd ealing london W5 4TR
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon gardiner / 12/02/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amanda gardiner / 12/02/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
CBS ENGINEERING & HEAT TREATMENT LIMITED
LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 07098003 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL GATE HOUSE,LONDON,EC2A 2AH
Number: | 09854195 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 KINGSBARNS DRIVE,GLASGOW,G44 4SN
Number: | SC593067 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MADISONS, BUSHBURY HOUSE,,WITHINGTON,,M20 4AF
Number: | 05294484 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NORTHOLT ROAD,HARROW,HA2 0YL
Number: | 11684492 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ALBION STREET,LEEK,ST13 5NL
Number: | 11057735 |
Status: | ACTIVE |
Category: | Private Limited Company |