This company is commonly known as Gonvena Hospitality Limited. The company was founded 11 years ago and was given the registration number 08405479. The firm's registered office is in IVYBRIDGE. You can find them at 53 Fore Street, , Ivybridge, Devon. This company's SIC code is 56302 - Public houses and bars.
Name | : | GONVENA HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 08405479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 February 2013 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Fore Street, Ivybridge, Devon, PL21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Faulston Way, Park Drive, Bodmin, United Kingdom, PL31 2QH | Director | 15 February 2013 | Active |
46 Bridge View, Wadebridge, England, PL27 6BZ | Director | 30 May 2013 | Active |
Mrs Sarah Lyn Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Bridge View, Wadebridge, England, PL27 6BZ |
Nature of control | : |
|
Mr Rupert William Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Faulston Way, Park Drive, Bodmin, United Kingdom, PL31 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-12-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Insolvency | Liquidation disclaimer notice. | Download |
2018-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-13 | Resolution | Resolution. | Download |
2018-11-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2017-03-01 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-20 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Officers | Change person director company with change date. | Download |
2015-02-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.