THE GREAT NETWORKING COMPANY LIMITED

Office 5 Longferry House Office 5 Longferry House, Gravesend, DA11 0BH, Kent, England
StatusDISSOLVED
Company No.06643924
CategoryPrivate Limited Company
Incorporated11 Jul 2008
Age16 years, 22 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 7 months, 4 days

SUMMARY

THE GREAT NETWORKING COMPANY LIMITED is an dissolved private limited company with number 06643924. It was incorporated 16 years, 22 days ago, on 11 July 2008 and it was dissolved 3 years, 7 months, 4 days ago, on 29 December 2020. The company address is Office 5 Longferry House Office 5 Longferry House, Gravesend, DA11 0BH, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: Heritage House 79 - 80 High Street Gravesend Kent DA11 0BH

New address: Office 5 Longferry House 82 High Street Gravesend Kent DA11 0BH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-11

Officer name: Mr Matthew Edwin John Tyrrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mr Matthew Edwin John Tyrrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rabbidge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Marsh

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Marsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Ian Peter Rabbidge

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Terence Shaun Marsh

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Matthew Edwin John Tyrrell

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2010

Action Date: 11 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-11

Old address: 22 Coopers Yard Newark Nottinghamshire NG24 4UH

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / terence marsh / 31/01/2009

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 07/02/2009 from 21 coopers yard newark nottinghamshire NG24 4UH

Documents

View document PDF

Incorporation company

Date: 11 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTENSION LTD.

12 HARPER CLOSE,GRAYS,RM16 6DA

Number:03547429
Status:ACTIVE
Category:Private Limited Company

KITTY HAWK FOUNDER IV LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:09940205
Status:ACTIVE
Category:Private Limited Company

LIME BUSINESS SERVICES LTD

29 BROADMEADOW CLOSE,SOUTHAMPTON,SO40 8WB

Number:11584644
Status:ACTIVE
Category:Private Limited Company

MCLARENPMG LIMITED PARTNERSHIP

LECONFIELD HOUSE 3RD FLOOR EAST,LONDON,W1J 5JA

Number:LP017451
Status:ACTIVE
Category:Limited Partnership

SOFTIUM LIMITED

278 LANGHAM ROAD,LONDON,N15 3NP

Number:11940148
Status:ACTIVE
Category:Private Limited Company

TARVOS GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09812815
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