GVC REALISATIONS (2018) LIMITED

4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB
StatusDISSOLVED
Company No.09662469
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution03 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

GVC REALISATIONS (2018) LIMITED is an dissolved private limited company with number 09662469. It was incorporated 8 years, 10 months, 20 days ago, on 30 June 2015 and it was dissolved 3 years, 5 months, 17 days ago, on 03 December 2020. The company address is 4th Floor Abbey House 4th Floor Abbey House, Manchester, M2 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 03 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: 4th Floor Abbey House Booth Street Manchester M2 4AB

Old address: Kennedy House Cheltenham Street Salford M6 6WY

Change date: 2018-11-19

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Kennedy House Cheltenham Street Salford M6 6WY

Change date: 2018-09-26

New address: Kennedy House Cheltenham Street Salford M6 6WY

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096624690001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096624690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-19

Charge number: 096624690004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096624690003

Charge creation date: 2018-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2018

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096624690002

Charge creation date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2016

Action Date: 15 Jul 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: Kennedy House Cheltenham Street Salford M6 6WY

Old address: 4 the Moorings Mossley Ashton-Under-Lyne Lancashire OL5 9BZ United Kingdom

Change date: 2016-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096624690001

Charge creation date: 2015-11-16

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

150 BRIDGE ROAD MANAGEMENT LTD

9 PALMERS AVENUE,GRAYS,RM17 5TX

Number:10425783
Status:ACTIVE
Category:Private Limited Company

CECIL HOUSE MANAGEMENT LIMITED

THE COACH HOUSE, FLAT 1, CECIL HOUSE,BOURNEMOUTH,BH5 1DU

Number:03368261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JONATHAN HEDGES LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:08906803
Status:ACTIVE
Category:Private Limited Company

MANTEL DESIGN LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11882336
Status:ACTIVE
Category:Private Limited Company

POLOPO LTD

FLAT 42,PORTSMOUTH,PO1 5DF

Number:10233058
Status:ACTIVE
Category:Private Limited Company

SIME HOSPITALITY HOLDINGS 2 LTD

C/O IDS + CO,KILMARNOCK,

Number:SC616557
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