GRAND VIRTUE INTERNATIONAL LIMITED

41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom
StatusDISSOLVED
Company No.07218954
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

GRAND VIRTUE INTERNATIONAL LIMITED is an dissolved private limited company with number 07218954. It was incorporated 14 years, 2 months, 7 days ago, on 09 April 2010 and it was dissolved 1 year, 10 months, 28 days ago, on 19 July 2022. The company address is 41 Devonshire Street Ground Floor Office 1, London, W1G 7AJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

Change date: 2021-04-07

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-08

Officer name: Yi Li

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-08

Officer name: Smart Team (Uk) Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: 35 Ivor Place Lower Ground London NW1 6EA

Change date: 2017-04-10

Old address: 61 Praed Street Dept 400 London W2 1NS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

New address: 61 Praed Street Dept 400 London W2 1NS

Change date: 2016-04-29

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Smart Team (Uk) Secretarial Limited

Appointment date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-21

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: World Trade Enterprises Consultancy Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: Flat 107 25 Indescon Square London E14 9DG United Kingdom

Change date: 2014-04-02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2010

Action Date: 26 Nov 2010

Category: Address

Type: AD01

Old address: No.1 Undine Road London E14 9UW United Kingdom

Change date: 2010-11-26

Documents

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ AUTOSPEED LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11077537
Status:ACTIVE
Category:Private Limited Company

ARBORFIELD TREE CARE LIMITED

2 WOODLANDS SCHOOL ROAD,READING,RG2 9NY

Number:10541434
Status:ACTIVE
Category:Private Limited Company

BLACK OLIVE STUDIO LIMITED

110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL

Number:06774212
Status:ACTIVE
Category:Private Limited Company

DURHAM DALES HEALTH

STATION VIEW MEDICAL CENTRE,BISHOP AUCKLAND,DL14 6AB

Number:06510296
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOREST HUB LTD

UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:11964539
Status:ACTIVE
Category:Private Limited Company

STRANGE MAGICK LIMITED

10 LATCHMERE CLOSE,RICHMOND,TW10 5HQ

Number:07303402
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