SEEDS OF GREATNESS LTD

Pound House Pound House, London, N6 5HX, England
StatusDISSOLVED
Company No.08291200
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 23 days

SUMMARY

SEEDS OF GREATNESS LTD is an dissolved private limited company with number 08291200. It was incorporated 11 years, 7 months, 2 days ago, on 13 November 2012 and it was dissolved 3 years, 8 months, 23 days ago, on 22 September 2020. The company address is Pound House Pound House, London, N6 5HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mrs Gloria Ogunyemi

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gloria Ogunyemi

Change date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gloria Ogunyemi

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Katrina Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Manger House 62a Highgate High Street London N6 5HX

New address: Pound House 62a Highgate High Street London N6 5HX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mrs Gloria Ogunyemi

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mrs Katrina Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katrina Estien

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Ms Gloria Dada

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

New address: Manger House 62a Highgate High Street London N6 5HX

Change date: 2015-01-14

Old address: 70 Gilby House Berger Road London E9 6HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2013

Action Date: 14 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gloria Dada

Change date: 2013-07-14

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRICKETT ENTERPRISES LTD

37 CHAPEL STREET,NOTTINGHAM,NG17 8JY

Number:08105761
Status:ACTIVE
Category:Private Limited Company
Number:RS004051
Status:ACTIVE
Category:Registered Society

JR LAKATOS LIMITED

45 ETNAM STREET,LEOMINSTER,HR6 8AE

Number:08003260
Status:ACTIVE
Category:Private Limited Company

LOCSTAR LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:06746568
Status:ACTIVE
Category:Private Limited Company

SMART DESIGNING & TAILORING LTD

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:09336527
Status:ACTIVE
Category:Private Limited Company

T&J EVENTS LTD

466B HIGH STREET,LINCOLN,LN5 8JB

Number:11775566
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