GREENWOOD PAVING LIMITED

207 Regent Street, London, W1B 3HH, England
StatusDISSOLVED
Company No.09775936
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

GREENWOOD PAVING LIMITED is an dissolved private limited company with number 09775936. It was incorporated 8 years, 8 months, 1 day ago, on 14 September 2015 and it was dissolved 1 year, 3 months, 8 days ago, on 07 February 2023. The company address is 207 Regent Street, London, W1B 3HH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2022

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-01

Psc name: Joel Cy Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2022

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Cy Greenwood

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2022

Action Date: 29 Oct 2022

Category: Address

Type: AD01

Old address: 14 Tolworth Rise South Surbiton KT5 9NN England

New address: 207 Regent Street London W1B 3HH

Change date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: 14 Tolworth Rise South Surbiton KT5 9NN

Change date: 2022-04-11

Old address: Unit 90, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-11

Officer name: Katie Ann Greenwood

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Ann Greenwood

Cessation date: 2022-04-11

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFC FYLDE COMMUNITY FOUNDATION

DOCKLANDS,LYTHAM ST. ANNES,FY8 5AQ

Number:09411676
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AFE GROUP LIMITED

9 BRYGGEN ROAD,KING'S LYNN,PE30 2HZ

Number:03872673
Status:ACTIVE
Category:Private Limited Company

FUTURE GLOBAL TECHNOLOGY L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL008980
Status:ACTIVE
Category:Limited Partnership

INFOSTRATA PRODUCTS LIMITED

SEAGRAVE GRANGE BIG LANE,LOUGHBOROUGH,LE12 7BG

Number:08184269
Status:ACTIVE
Category:Private Limited Company

MORTICE LOCKSMITH LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:07599646
Status:ACTIVE
Category:Private Limited Company

R S ELLIS LIMITED

GRIFFITH, WILLIAMS & CO,PWLLHELI,LL53 5RT

Number:09565800
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