- Company Overview for GLOBAL AUCTION NETWORK LTD (07279751)
- Filing history for GLOBAL AUCTION NETWORK LTD (07279751)
- People for GLOBAL AUCTION NETWORK LTD (07279751)
- More for GLOBAL AUCTION NETWORK LTD (07279751)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
04 May 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 4 May 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 6 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Kenneth Charles Gunbie on 6 April 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on 7 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
24 Apr 2019 | PSC04 | Change of details for Mr Kenneth Charles Gunbie as a person with significant control on 24 April 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
14 May 2018 | AD01 | Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 14 May 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |