GREENWICH COMMUNITIES LTD
Status | DISSOLVED |
Company No. | 08520601 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 11 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 22 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation disclaimer notice
Date: 07 Mar 2017
Category: Insolvency
Type: F10.2
Documents
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
Liquidation voluntary constitution liquidation committee
Date: 05 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Feb 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-12
Capital : 4 GBP
Documents
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
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
Appoint person director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Crowley
Documents
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
Capital allotment shares
Date: 28 May 2014
Action Date: 06 Apr 2014
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2014-04-06
Documents
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
Statement of companys objects
Date: 07 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Jan 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Jan 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 10 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-10
Capital : 3 GBP
Documents
Some Companies
TRANSPUTEC HOUSE,WEMBLEY LONDON,HA0 1SS
Number: | 03707021 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOS (SHARED APPRECIATION MORTGAGES (SCOTLAND)) LIMITED
TRINITY,HALIFAX,HX1 2RG
Number: | 03281120 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 01949988 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 MILL STREET,LONDON,W1S 2AT
Number: | 05321513 |
Status: | ACTIVE |
Category: | Private Limited Company |