GONCH IT VALIDATION SERVICES LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.05910923
CategoryPrivate Limited Company
Incorporated21 Aug 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution24 Apr 2024
Years1 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

Gazette dissolved liquidation

Date: 24 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.B.J. ENGINEERING COMPANY LIMITED

`WORKSHOPS' ADJACENT TO,CATHAYS,CF24 4PH

Number:00507917
Status:ACTIVE
Category:Private Limited Company

I-CONSTRUCTION LIMITED

86 AYLESBURY ROAD,AYLESBURY,HP22 6LB

Number:04411148
Status:ACTIVE
Category:Private Limited Company

PROPERTY LINK RIPON LIMITED

10 NORTH STREET,RIPON,HG4 1JY

Number:11417202
Status:ACTIVE
Category:Private Limited Company

STEWKLEY FOOD & WINES LIMITED

44 HIGH STREET NORTH,BEDFORDSHIRE,LU7 0EZ

Number:09155820
Status:ACTIVE
Category:Private Limited Company

STRATEGY TIME LIMITED

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

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