GREENLIGHT IP LIMITED

101 Suite 609, 101 Clerkenwell Road, London, EC1R 5BX, United Kingdom
StatusDISSOLVED
Company No.09291078
CategoryPrivate Limited Company
Incorporated31 Oct 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 7 days

SUMMARY

GREENLIGHT IP LIMITED is an dissolved private limited company with number 09291078. It was incorporated 9 years, 6 months, 21 days ago, on 31 October 2014 and it was dissolved 1 year, 11 months, 7 days ago, on 14 June 2022. The company address is 101 Suite 609, 101 Clerkenwell Road, London, EC1R 5BX, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 101 Suite 609, 101 Clerkenwell Road London EC1R 5BX

Change date: 2020-01-08

Old address: 4 Aztec Row Berners Road Islington London N1 0PW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward John Lewis Sexton

Change date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Edward John Lewis Sexton

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 05 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 05 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: C & P Registrars Limited

Termination date: 2015-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Louise Alves

Termination date: 2015-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-09

Officer name: C & P Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-09

Officer name: Mr Edward John Sexton

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANTINE CAPITAL LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:09387087
Status:ACTIVE
Category:Private Limited Company

CREATED BY CAMPFIRE LTD

40 CONSTITUTION STREET,EDINBURGH,EH6 6RS

Number:SC464509
Status:ACTIVE
Category:Private Limited Company

MANOR PROPERTY LTD

1 RICHMONDFIELD AVENUE,LEEDS,LS15 4ET

Number:09590680
Status:ACTIVE
Category:Private Limited Company

PETER MARSH (SIDMOUTH) LIMITED

C/O EASTERBROOK EATON LIMITED COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS

Number:00491948
Status:ACTIVE
Category:Private Limited Company

RAMI'S KITCHEN LTD

42 GROSVENOR STREET WEST,BIRMINGHAM,B16 8HN

Number:11524010
Status:ACTIVE
Category:Private Limited Company
Number:RS007728
Status:ACTIVE
Category:Registered Society

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