JOHN GREED DESIGN LIMITED

Office Suite 1 Firth Road Business Park Office Suite 1 Firth Road Business Park, Lincoln, LN6 7AA, Lincolnshire, England
StatusDISSOLVED
Company No.07162390
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

JOHN GREED DESIGN LIMITED is an dissolved private limited company with number 07162390. It was incorporated 14 years, 3 months, 3 days ago, on 18 February 2010 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is Office Suite 1 Firth Road Business Park Office Suite 1 Firth Road Business Park, Lincoln, LN6 7AA, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 11 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: John Greed Group Ltd

Change date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: Office Suite 1 Firth Road Business Park Firth Road Lincoln Lincolnshire LN6 7AA

Change date: 2019-05-24

Old address: Offices 1&2 Firth Road Business Park Firth Road Lincoln LN6 7AA

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Damien George Espin

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Greed

Change date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Damien George Espin

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Greed

Change date: 2016-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Mrs Laura Greed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type

Date: 22 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: Building a Edgewest Office Park Ruston Way Lincoln Lincolnshire LN6 7DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type

Date: 27 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2013

Action Date: 21 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Greed

Termination date: 2013-09-21

Documents

View document PDF

Accounts with accounts type

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Laura Greed

Change date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Paul Greed

Change date: 2012-07-26

Documents

View document PDF

Miscellaneous

Date: 22 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Auditors resignation company

Date: 14 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Mrs. Laura Greed

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-13

Officer name: Mr. John Paul Greed

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: BF01 4th Floor the Terrace Grantham Street Lincoln LN2 1BD England

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john greed jewellery LTD\certificate issued on 09/03/10

Documents

View document PDF

Change of name notice

Date: 09 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY MILWAIN LIMITED

1 BLANCHFORT CLOSE,COVENTRY,CV4 9GX

Number:09776103
Status:ACTIVE
Category:Private Limited Company

CDS PUBLICATIONS LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:04643940
Status:ACTIVE
Category:Private Limited Company

GEORGE GREEN POWER LIMITED

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:06717528
Status:ACTIVE
Category:Private Limited Company

GR ELECTRICAL SERVICES (UK) LIMITED

16 COURTLANDS CLOSE,WORTHING,BN12 4BT

Number:07934294
Status:ACTIVE
Category:Private Limited Company

JAK U MAMY LTD

54 ROCKINGHAM ROAD,CORBY,NN17 1AE

Number:11078521
Status:ACTIVE
Category:Private Limited Company

MYSTIFLY LIMITED

18 BRAINTON AVENUE,FELTHAM,TW14 0AY

Number:06685596
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