- Company Overview for GNNV LIMITED (07300520)
- Filing history for GNNV LIMITED (07300520)
- People for GNNV LIMITED (07300520)
- More for GNNV LIMITED (07300520)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2020 | AD01 | Registered office address changed from Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN England to Esso Convenience Store Stone Street Stelling Minnis Canterbury CT4 6DN on 12 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from 40 Holland Avenue Cheam Sutton Surrey SM2 6HU England to Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN on 10 August 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
09 Jul 2019 | PSC01 | Notification of Nadanakumaran Navaratnam as a person with significant control on 8 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Navaratnam Nadanakumaran as a person with significant control on 8 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Navaratnam Nadanakumaran on 3 July 2019 | |
04 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Sep 2018 | AD01 | Registered office address changed from 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF to 40 Holland Avenue Cheam Sutton Surrey SM2 6HU on 9 September 2018 | |
26 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
08 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
27 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
11 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2015 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2015-03-07
|
|
29 Jan 2015 | AP01 | Appointment of Mr Navaratnam Nadanakumaran as a director on 20 January 2015 |