G-VR LIMITED

100 St. James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.04864515
CategoryPrivate Limited Company
Incorporated13 Aug 2003
Age20 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution24 Aug 2022
Years1 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

Gazette dissolved liquidation

Date: 24 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon gardiner / 12/02/2009

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / amanda gardiner / 12/02/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBS ENGINEERING & HEAT TREATMENT LIMITED

LYNDHURST 1 CRANMER STREET,NOTTINGHAM,NG10 1NJ

Number:07098003
Status:ACTIVE
Category:Private Limited Company

CODED PEOPLE LIMITED

CRYSTAL GATE HOUSE,LONDON,EC2A 2AH

Number:09854195
Status:ACTIVE
Category:Private Limited Company

ENABLE HR LTD

25 KINGSBARNS DRIVE,GLASGOW,G44 4SN

Number:SC593067
Status:ACTIVE
Category:Private Limited Company

FINANCE DIRECTOR.COM LIMITED

C/O MADISONS, BUSHBURY HOUSE,,WITHINGTON,,M20 4AF

Number:05294484
Status:ACTIVE
Category:Private Limited Company

SAHRA TRANSPORT LIMITED

42 NORTHOLT ROAD,HARROW,HA2 0YL

Number:11684492
Status:ACTIVE
Category:Private Limited Company

SEBANATOR LTD

3 ALBION STREET,LEEK,ST13 5NL

Number:11057735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source