GREAT INTERNET VALUE LIMITED
Status | DISSOLVED |
Company No. | 08313965 |
Category | Private Limited Company |
Incorporated | 30 Nov 2012 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 3 months, 18 days |
SUMMARY
GREAT INTERNET VALUE LIMITED is an dissolved private limited company with number 08313965. It was incorporated 11 years, 5 months, 8 days ago, on 30 November 2012 and it was dissolved 4 years, 3 months, 18 days ago, on 21 January 2020. The company address is 2 Eastview St. Cuthberts Lane, Hexham, NE46 2ES, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Jacinto Daniel Contreras Granja
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 23 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Ian James Firmin
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Jacinto Daniel Contreras Granja
Documents
Change person secretary company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian James Firmin
Change date: 2013-12-03
Documents
Change person director company with change date
Date: 18 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-07
Officer name: Daniel Contreras
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: Wallburys Stortford Road Hatfield Heath Bishop's Stortford Herts CM22 7DL England
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian James Firmin
Documents
Appoint person secretary company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian James Firmin
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Williams
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Williams
Documents
Some Companies
TRINITY HOUSE,GLASGOW,G3 6EF
Number: | SC534405 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRITANNIA GARDENS,SPALDING,PE11 1YE
Number: | 09200991 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRI PENFOLD METERING SERVICES LIMITED
WEST PARK HOUSE,BLACKPOOL,FY3 9XG
Number: | 05960575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE COACH HOUSE,HOLSWORTHY,EX22 7LQ
Number: | 11393300 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,DONCASTER,DN3 3AG
Number: | 11796311 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SUITE, 2ND FLOOR,LONDON,E1 2BT
Number: | 10986133 |
Status: | ACTIVE |
Category: | Private Limited Company |