GREENFORD ENGINEERING SERVICES LTD

5th Floor, Suite 1a, Watling House 5th Floor, Suite 1a, Watling House, London, EC4M 5SB, England
StatusDISSOLVED
Company No.07984430
CategoryPrivate Limited Company
Incorporated09 Mar 2012
Age12 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 7 months, 26 days

SUMMARY

GREENFORD ENGINEERING SERVICES LTD is an dissolved private limited company with number 07984430. It was incorporated 12 years, 1 month, 28 days ago, on 09 March 2012 and it was dissolved 4 years, 7 months, 26 days ago, on 10 September 2019. The company address is 5th Floor, Suite 1a, Watling House 5th Floor, Suite 1a, Watling House, London, EC4M 5SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 17th Floor 200 Aldersgate Street London EC1A 4HD

Change date: 2017-10-25

New address: 5th Floor, Suite 1a, Watling House 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-24

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-02

Officer name: Mr Elfyn Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 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: 03 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: Suite 33-39 65 London Wall London EC2M 5TU England

Documents

View document PDF

Incorporation company

Date: 09 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMMERSE EDUCATION LTD

16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE

Number:08157476
Status:ACTIVE
Category:Private Limited Company

J & J HARRISON LIMITED

78 ASHLEY ROAD ASHLEY ROAD,ALTRINCHAM,WA14 2UF

Number:01368224
Status:ACTIVE
Category:Private Limited Company

REDGRANGE CONSULTANTS LIMITED

THE GRANGE 119 OLD MANSE ROAD,WISHAW,ML2 0EW

Number:SC409402
Status:ACTIVE
Category:Private Limited Company

RMS CONSULTING (NORTHERN) LTD

1 FREEMANS LANE,CHORLEY,PR7 5ER

Number:09582264
Status:ACTIVE
Category:Private Limited Company

ROSEMARY JO LTD

MAIDSTONE VILLA THE AVENUE,HINDHEAD,GU26 6LA

Number:11466539
Status:ACTIVE
Category:Private Limited Company

SMITH & SON CONSTRUCTION & MAINTENANCE LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:07355085
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