GONNINER LIMITED
Status | ACTIVE |
Company No. | 05710329 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GONNINER LIMITED is an active private limited company with number 05710329. It was incorporated 18 years, 4 months, 19 days ago, on 15 February 2006. The company address is 3rd Floor 120 Baker Street, London, W1U 6TU.
Company Fillings
Accounts with accounts type dormant
Date: 30 Apr 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type dormant
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 14 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type dormant
Date: 25 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type dormant
Date: 10 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type dormant
Date: 30 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-13
Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY
New address: C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU
Documents
Change person director company with change date
Date: 28 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-26
Officer name: Wang Liya
Documents
Change person director company with change date
Date: 28 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-26
Officer name: Xie Shujing
Documents
Change person director company with change date
Date: 28 Mar 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-26
Officer name: Wang Liya
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-14
Officer name: Xie Shujing
Documents
Change person director company with change date
Date: 15 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-14
Officer name: Wang Liya
Documents
Accounts with accounts type dormant
Date: 10 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 10 Jan 2012
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Restoration order of court
Date: 09 Jan 2012
Category: Restoration
Type: AC92
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rm Registrars Limited
Documents
Accounts with accounts type dormant
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed rm registrars LIMITED
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rm company services LIMITED
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/02/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0TW
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
42 HARVEY STREET,VALE OF GLAMORGAN,CF63 1HZ
Number: | 04435815 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON HEIGHTS (NORBURY) LIMITED
349 ROYAL COLLEGE STREET,,NW1 9QS
Number: | 04936860 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARRY HEWS AUTOMOTIVE SERVICES LIMITED
UNIT B RIVERVIEW PARK RIVERSIDE RD,BARNSTAPLE,EX31 1QN
Number: | 05510829 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A SEA ROAD,NEW MILTON,BH25 7NG
Number: | 10474472 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CARISBROOKE ROAD,BIRMINGHAM,B17 8NN
Number: | 06043703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE CARDIFF HOUSE,BARRY,CF63 2AW
Number: | 10300276 |
Status: | ACTIVE |
Category: | Private Limited Company |