-
GIA VENTURE HOLDINGS LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 06712855
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House, 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- INGRAM, Gordon Robert
- MORRIS, Aaron Michael
- WEBB, Jerome John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-01
- Dissolved on
- 2021-06-30
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Gordon Robert Ingram
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-10-01
- Annual Return
- Due Date: 2020-11-12
- Last Date: 2019-10-01
-
GIA VENTURE HOLDINGS LIMITED Company Description
- GIA VENTURE HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06712855. Its current trading status is "closed". It was registered 2008-10-01. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 31/10/2011. The latest annual return was filed up to 2012-10-01.It can be contacted at Lynton House .
Get GIA VENTURE HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gia Venture Holdings Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Did you know? kompany provides original and official company documents for GIA VENTURE HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-06-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-03-30) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-03) - 600
-
liquidation-voluntary-declaration-of-solvency (2020-02-03) - LIQ01
-
resolution (2020-02-03) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2020-01-07) - DISS40
-
confirmation-statement-with-updates (2020-01-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
keyboard_arrow_right 2019
-
capital-return-purchase-own-shares (2019-01-28) - SH03
-
gazette-notice-compulsory (2019-12-24) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2019-07-09) - AA
-
capital-cancellation-shares (2019-01-18) - SH06
-
resolution (2019-01-18) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-05) - CS01
-
change-account-reference-date-company-previous-extended (2018-05-25) - AA01
-
accounts-with-accounts-type-small (2018-12-21) - AA
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-01) - AAMD
-
change-person-director-company-with-change-date (2017-02-21) - CH01
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
termination-secretary-company-with-name-termination-date (2017-11-30) - TM02
-
termination-director-company-with-name-termination-date (2017-11-30) - TM01
-
accounts-with-accounts-type-small (2017-12-07) - AA
-
resolution (2017-11-29) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2016-09-30) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
gazette-filings-brought-up-to-date (2016-02-13) - DISS40
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-04-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2015-02-21) - AA
-
gazette-notice-compulsory (2015-12-29) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-07) - AA
-
change-person-director-company-with-change-date (2013-06-04) - CH01
-
change-person-director-company-with-change-date (2013-06-03) - CH01
-
change-account-reference-date-company-previous-extended (2013-05-29) - AA01
-
resolution (2013-04-17) - RESOLUTIONS
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-01-31) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-08-02) - AA
-
gazette-filings-brought-up-to-date (2012-02-01) - DISS40
-
appoint-person-director-company-with-name (2012-11-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
change-person-director-company-with-change-date (2010-03-30) - CH01
-
change-person-director-company-with-change-date (2010-07-21) - CH01
-
change-person-secretary-company-with-change-date (2010-07-21) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
gazette-filings-brought-up-to-date (2010-10-09) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01
-
gazette-notice-compulsary (2010-10-05) - GAZ1
keyboard_arrow_right 2008
-
incorporation-company (2008-10-01) - NEWINC
-
legacy (2008-10-15) - 287
-
legacy (2008-10-15) - 288b
-
legacy (2008-10-15) - 288a