G & N ONLINE SERVICES LTD.

Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL
StatusLIQUIDATION
Company No.08000935
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

G & N ONLINE SERVICES LTD. is an liquidation private limited company with number 08000935. It was incorporated 12 years, 2 months, 26 days ago, on 22 March 2012. The company address is Ground Floor Portland House Ground Floor Portland House, Newcastle Upon Tyne, NE1 8AL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2024

Action Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

New address: Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL

Change date: 2023-03-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2022

Action Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-27

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Dec 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

New address: 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: Unit 25 Phoenix Road Washington NE38 0AD England

Change date: 2021-11-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Tracy Hood

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Tracy Hood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Hood

Appointment date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-17

Psc name: Tracy Hood

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenn Hood

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Hood

Termination date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: Unit 25 Phonenix Road Crowther Washington NE38 0AE England

Change date: 2017-03-30

New address: Unit 25 Phoenix Road Washington NE38 0AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: Unit 25 Phonenix Road Crowther Washington NE38 0AE

Old address: Unit 17 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR England

Change date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 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: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

New address: Unit 17 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR

Old address: Unit 2 & 3 Blaydon Business Centre Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW

Change date: 2016-03-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tracey Hudspith

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 24 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 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: 24 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Chapman

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF VII INFRASTRUCTURE EURO FEEDER TREASURY L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL029196
Status:ACTIVE
Category:Limited Partnership

BALL MILL SAND AND GRAVEL COMPANY LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:00470280
Status:ACTIVE
Category:Private Limited Company

LFC DEVELOPMENTS LIMITED

THE COW SHED,LAPWORTH,B94 6AU

Number:03716903
Status:ACTIVE
Category:Private Limited Company

O'CONNOR BOWDEN (OXID HOUSE) LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:10998828
Status:ACTIVE
Category:Private Limited Company

OVERSEAL ENTERPRISES LTD

54 WOODVILLE ROAD,SWADLINCOTE,DE12 6LU

Number:11215150
Status:ACTIVE
Category:Private Limited Company

SPRINGROWTH DEVELOPMENTS LIMITED

PATRICK DURKAN & CO,BALLINISKA ROAD,BT48 0NA

Number:NI021194
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