GREENWICH COMMUNITIES LTD

1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff
StatusDISSOLVED
Company No.08520601
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution22 May 2021
Years3 years, 29 days

SUMMARY

GREENWICH COMMUNITIES LTD is an dissolved private limited company with number 08520601. It was incorporated 11 years, 1 month, 12 days ago, on 08 May 2013 and it was dissolved 3 years, 29 days ago, on 22 May 2021. The company address is 1st Floor North 1st Floor North, Keen Road, CF24 5JW, Cardiff.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2020

Action Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2019

Action Date: 18 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 18 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-18

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Mar 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Old address: Floor 8 Clarence House Clarence Place Newport Gwent NP19 7AA Wales

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Second filing of director termination with name

Date: 24 Nov 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Jonathan William Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-25

Officer name: Jonathan Wiliam Matthews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-09

Charge number: 085206010001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Russell Francis Greville Houghton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Floor 4 Clarence House Clarence Place Newport Gwent NP19 7AA

Change date: 2016-05-25

New address: Floor 8 Clarence House Clarence Place Newport Gwent NP19 7AA

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Elliot Leigh Hopkins

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Jonathan Wiliam Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr James Bacon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Christopher John Crowley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-12

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Crowley

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 18 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Francis Greville Houghton

Change date: 2014-05-18

Documents

View document PDF

Capital allotment shares

Date: 28 May 2014

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: Merlin House 1 Langstone Business Park Priory Drive Newport NP18 2HJ United Kingdom

Change date: 2014-05-28

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B4U NETWORK (EUROPE) LIMITED

TRANSPUTEC HOUSE,WEMBLEY LONDON,HA0 1SS

Number:03707021
Status:ACTIVE
Category:Private Limited Company
Number:03281120
Status:ACTIVE
Category:Private Limited Company

CREST ROPE ACCESS LTD

77 DEAN DRIVE,BERWICK-UPON-TWEED,TD15 2DB

Number:10280219
Status:ACTIVE
Category:Private Limited Company

ELEV8CAREERS ENTERPRISE C.I.C.

FLAT 7,BRIGHTON,BN1 6HJ

Number:07986997
Status:ACTIVE
Category:Community Interest Company

ROSIER HOLDINGS LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:01949988
Status:LIQUIDATION
Category:Private Limited Company

SPIRITBAY LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05321513
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