GREENCROFT DEVELOPMENTS (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 06284045 |
Category | Private Limited Company |
Incorporated | 18 Jun 2007 |
Age | 16 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2022 |
Years | 1 year, 8 months, 8 days |
SUMMARY
GREENCROFT DEVELOPMENTS (LONDON) LIMITED is an dissolved private limited company with number 06284045. It was incorporated 16 years, 10 months, 9 days ago, on 18 June 2007 and it was dissolved 1 year, 8 months, 8 days ago, on 19 August 2022. The company address is 25 Moorgate, London, EC2R 6AY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2022
Action Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-13
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Address
Type: AD01
Old address: Nicholas House River Front Enfield Middlesex EN1 3FG
New address: 25 Moorgate London EC2R 6AY
Change date: 2021-01-07
Documents
Liquidation voluntary declaration of solvency
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH2 6RW
New address: Nicholas House River Front Enfield Middlesex EN1 3FG
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change account reference date company previous extended
Date: 16 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-12-31
Documents
Change to a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Stirling
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Stirling
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abid Naseer David
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 02 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greencroft investments LIMITED\certificate issued on 02/10/15
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-31
Officer name: Umbreen Tressy David
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abid Naseer David
Change date: 2014-06-18
Documents
Change person secretary company with change date
Date: 15 Aug 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Abid Naseer David
Change date: 2014-06-18
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Stirling
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / abid david / 18/06/2009
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / abid david / 01/06/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / umbreen farooq-david / 01/06/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / abid david / 01/06/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 27/08/2008 from 20 windermere way reigate surrey RH2 0LW
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / umbreen david / 18/06/2008
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / umbreen david / 01/06/2008
Documents
Legacy
Date: 25 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: 20 windermere way redhill surrey RH2 0LW
Documents
Some Companies
111 ST ANNES ROAD EAST RTM COMPANY LIMITED
45 WOODLANDS ROAD,LYTHAM ST ANNES,FY8 1DA
Number: | 10740876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
95 HEADLEY ROAD,READING,RG5 4JD
Number: | 11382235 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 FIRST AVENUE,ENFIELD,EN1 1BP
Number: | 11431253 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.E.H.INDUSTRIAL SERVICES LIMITED
29 ST. CLEMENTS AVENUE,WALSALL,WS3 1JG
Number: | 07435907 |
Status: | ACTIVE |
Category: | Private Limited Company |
322-324 ASHTON ROAD,OLDHAM,OL8 3ED
Number: | 09835759 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 08829226 |
Status: | ACTIVE |
Category: | Private Limited Company |