GLOBAL AUCTION NETWORK LTD

Cloud House 59 London Road Cloud House 59 London Road, Camberley, GU17 0AB, Surrey, United Kingdom
StatusDISSOLVED
Company No.07279751
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSEL INVESTMENTS LIMITED

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

DULWICH GIN LIMITED

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

SAINT HOUSING LTD

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

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