GIVE IT A NAME LTD
Status | DISSOLVED |
Company No. | 06369501 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 3 days |
SUMMARY
GIVE IT A NAME LTD is an dissolved private limited company with number 06369501. It was incorporated 16 years, 8 months, 17 days ago, on 12 September 2007 and it was dissolved 8 months, 3 days ago, on 26 September 2023. The company address is 31 Paget Street, Cardiff, CF11 7LD.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Termination secretary company with name termination date
Date: 03 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Scott Wright
Termination date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 30 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: 31 31 Paget Street Cardiff CF11 7LD Wales
Change date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: 3 Clarence Embankment Cardiff CF10 5GR
Change date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person secretary company with change date
Date: 28 Nov 2012
Action Date: 21 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-21
Officer name: Matthew Scott Wright
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Norton
Change date: 2010-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from flat 2 11 clarence embankment cardiff CF10 5GR
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Some Companies
3 SELWYN COURT,GRIMSBY,DN34 5XP
Number: | 11904264 |
Status: | ACTIVE |
Category: | Private Limited Company |
TISH LEIBOVITCH,ILFORD,IG1 4TG
Number: | 07259159 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON BAKER,HIGHAM PLACE,NE1 8AF
Number: | 01567664 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FRONTIER ESTATES (NORTHANTS) LIMITED
25 OLDBURY PLACE,LONDON,W1U 5PR
Number: | 08159297 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PEVENSEY WAY,CAMBERLEY,GU16 9YJ
Number: | 10749291 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNI 89/94,OLDHAM,OL1 3BD
Number: | 01411338 |
Status: | ACTIVE |
Category: | Private Limited Company |