GREENWICH GMT LIMITED

113 Woolwich High Street, London 113 Woolwich High Street, London, London, SE18 6DN, England
StatusLIQUIDATION
Company No.07581359
CategoryPrivate Limited Company
Incorporated29 Mar 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

GREENWICH GMT LIMITED is an liquidation private limited company with number 07581359. It was incorporated 13 years, 2 months, 21 days ago, on 29 March 2011. The company address is 113 Woolwich High Street, London 113 Woolwich High Street, London, London, SE18 6DN, England.



Company Fillings

Liquidation compulsory winding up order

Date: 27 Mar 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: 302 Greenhaven Drive London SE28 8FY England

New address: 113 Woolwich High Street, London Woolwich High Street London SE18 6DN

Change date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Cynthia Nwamaka Offiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 302 Greenhaven Drive London SE28 8FY

Change date: 2017-12-06

Old address: 113 Woolwich High Street Woolwich London SE18 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mukesh Kanji Thakrar

Termination date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Kanji Thakrar

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075813590001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Cynthia Nwamaka Offiah

Documents

View document PDF

Incorporation company

Date: 29 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKSTOWN CLOTHING CO. LIMITED

23 COONEEN ROAD,CO TYRONE,BT75 0NE

Number:NI011302
Status:ACTIVE
Category:Private Limited Company

COSGROVE SPAS & LEISURE LTD

COSGROVE PARK,COSGROVE,MK19 7JP

Number:10166983
Status:ACTIVE
Category:Private Limited Company

GROVE FARM SOLAR FARM LIMITED

90 UNION STREET,LONDON,SE1 0NW

Number:09232119
Status:ACTIVE
Category:Private Limited Company

LAUGHLIN CONSULTANCY LTD

40 ST JULIANS AVENUE,NEWPORT,NP19 7JU

Number:09202528
Status:ACTIVE
Category:Private Limited Company

MANU RACH LTD

22 CLARA STREET,COVENTRY,CV2 4ET

Number:11741839
Status:ACTIVE
Category:Private Limited Company

PARKERS ACCOUNTANTS LIMITED

28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW

Number:09912678
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