GONCH IT VALIDATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05910923 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2024 |
Years | 1 month, 8 days |
SUMMARY
GONCH IT VALIDATION SERVICES LIMITED is an dissolved private limited company with number 05910923. It was incorporated 17 years, 9 months, 12 days ago, on 21 August 2006 and it was dissolved 1 month, 8 days ago, on 24 April 2024. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Old address: Leonard Curtis 6th Floor Walker House Liverpool L2 3YL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2023
Action Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-29
Documents
Liquidation voluntary resignation liquidator
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2022
Action Date: 29 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-29
Documents
Resolution
Date: 14 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: Leonard Curtis 6th Floor Walker House Liverpool L2 3YL
Change date: 2020-12-14
Old address: 16 Friarsgate Close Allerton Liverpool Merseyside L18 2JL United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change account reference date company previous shortened
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Gallagher
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: 16 Friarsgate Close Allerton Liverpool Merseyside L18 2JL
Old address: 31 Druidsville Road Allerton Liverpool Merseyside L18 3EL
Change date: 2016-12-05
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Gallagher
Change date: 2016-11-28
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 08 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 14 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 12 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
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: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-06
Officer name: Heike Theodora Gallagher
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-06
Officer name: Paul Gallagher
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: 33 Stonecrop Allerton Liverpool L18 3LU
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 14 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Gallagher
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Some Companies
D.B.J. ENGINEERING COMPANY LIMITED
`WORKSHOPS' ADJACENT TO,CATHAYS,CF24 4PH
Number: | 00507917 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 AYLESBURY ROAD,AYLESBURY,HP22 6LB
Number: | 04411148 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORTH STREET,RIPON,HG4 1JY
Number: | 11417202 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HIGH STREET NORTH,BEDFORDSHIRE,LU7 0EZ
Number: | 09155820 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 11464726 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JEWELLERY WORKSHOP (STRATFORD-UPON-AVON) LIMITED
THE MANSLEY BUSINESS CENTRE,STRATFORD UPON AVON,CV37 9NQ
Number: | 04916457 |
Status: | ACTIVE |
Category: | Private Limited Company |