GLOBAL AUCTION NETWORK LTD
Status | DISSOLVED |
Company No. | 07279751 |
Category | Private Limited Company |
Incorporated | 10 Jun 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 7 days |
SUMMARY
GLOBAL AUCTION NETWORK LTD is an dissolved private limited company with number 07279751. It was incorporated 13 years, 11 months, 11 days ago, on 10 June 2010 and it was dissolved 1 year, 11 months, 7 days ago, on 14 June 2022. The company address is Cloud House 59 London Road Cloud House 59 London Road, Camberley, GU17 0AB, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth Charles Gunbie
Change date: 2021-05-04
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-04
Officer name: Mr Kenneth Charles Gunbie
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mr Kenneth Charles Gunbie
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Kenneth Charles Gunbie
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB
Change date: 2021-04-07
Old address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Change to a person with significant control
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth Charles Gunbie
Change date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG
Change date: 2018-05-14
Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Old address: Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
Change date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 22 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harry stevenson LTD\certificate issued on 22/08/12
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Charles Gunbie
Change date: 2010-08-01
Documents
Change account reference date company current shortened
Date: 28 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Some Companies
5 AVRO COURT,HUNTINGDON,PE29 6XS
Number: | 04575351 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED
94 STAMFORD HILL,LONDON,N16 6XS
Number: | 02005904 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CALTON AVENUE,LONDON,SE21 7DF
Number: | 11563623 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE SOLUTIONS (UK) LIMITED
9 BETTONS PARK,LONDON,E15 3JN
Number: | 08971134 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 ALBERT ROAD,BIRMINGHAM,B6 5NE
Number: | 11650887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFTSURE WEALTH MANAGEMENT LIMITED
THE LAURELS, 17,NORTHWICH,CW8 3HP
Number: | 10012641 |
Status: | ACTIVE |
Category: | Private Limited Company |