GREENAWAY DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.07233296
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 20 days

SUMMARY

GREENAWAY DEVELOPMENTS LIMITED is an dissolved private limited company with number 07233296. It was incorporated 14 years, 1 month, 10 days ago, on 23 April 2010 and it was dissolved 3 years, 1 month, 20 days ago, on 13 April 2021. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Ctc Directorships Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Dec 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-10-22

Officer name: Ctc Directorships Ltd

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-28

Capital : 2,250 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/10/20

Documents

View document PDF

Legacy

Date: 28 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward William Mole

Appointment date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Anthony Robert Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Greenaway Hollings

Notification date: 2018-04-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jun 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Robert Buckley

Change date: 2017-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-19

Officer name: Mr Anthony Robert Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-07

Officer name: Fiona Alison Stockwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 7 Swallow Street London W1B 4DE

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Trading Companies Secretaries Limited

Change date: 2014-04-09

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Buckley

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Daniels

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH19

Capital : 36,000 GBP

Date: 2013-11-04

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/10/13

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rickman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Alison Stockwell

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Ellingham

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Trading Companies Secretaries Limited

Change date: 2011-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-11

Officer name: Close Trading Companies Secretaries Limited

Documents

View document PDF

Change corporate secretary company

Date: 05 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richards Daniels

Change date: 2011-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: 10 Crown Place London EC2A 4FT United Kingdom

Change date: 2011-03-02

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-23

Capital : 75,000.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Bernard Ellingham

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Rickman

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESTMARK ENGINEERING SURVEYS LTD

FINDLAY TODD & CO, THE CLERVAUX EXCHANGE,JARROW,NE32 5UP

Number:09265439
Status:ACTIVE
Category:Private Limited Company

DJS CLADDING SERVICES LIMITED

54 BROWNLODGE STREET,LITTLEBOROUGH,OL15 0EP

Number:07906128
Status:ACTIVE
Category:Private Limited Company

MAUDSLAY COMMS LIMITED

61 MAUDSLAY ROAD,COVENTRY,CV5 8EJ

Number:11150289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINNACLE FIT OUT LTD

OFFICE 2 OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:11716234
Status:ACTIVE
Category:Private Limited Company

PR VALIDATION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10138161
Status:ACTIVE
Category:Private Limited Company

SHIVANA LOUNGE LIMITED

98 CLIVE ROAD,ENFIELD,EN1 1RF

Number:10447628
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