GREENACRE CAPITAL LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09964802
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREENACRE CAPITAL LIMITED is an active private limited company with number 09964802. It was incorporated 8 years, 4 months, 20 days ago, on 22 January 2016. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: 3 Osborne Court Osborne Court Southfield Park Harrow HA2 6JF England

Change date: 2024-02-22

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chee Kong Ong

Termination date: 2024-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Old address: 12 Melcombe Place London NW1 6JJ England

New address: 3 Osborne Court Osborne Court Southfield Park Harrow HA2 6JF

Change date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Mr Graham Wroe

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 29 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-30

New date: 2022-05-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chee Kong Ong

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-20

Old address: 17-19 Maddox Street London W1S 2QH England

New address: 12 Melcombe Place London NW1 6JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Paul Duffen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Anthony John Carson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Elliott Hersheson

Termination date: 2020-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: 17-19 Maddox Street London W1S 2QH

Old address: 22 Woodstock Street London W1C 2AR United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Paul Duffen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Douglas Tomkins

Termination date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathanael Ming-Yan Wei

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Tony Carson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Lord Wei of Shoreditch Nathanael Ming-Yan Wei

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Douglas Tomkins

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arnold Hersheson

Appointment date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony Carson

Appointment date: 2016-07-13

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 09 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-09

Capital : 2,000 GBP

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY ARTHUR DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10378125
Status:ACTIVE
Category:Private Limited Company

AUTUMN LODGE LTD

TARA,BOGNOR REGIS,PO21 1DU

Number:06776898
Status:ACTIVE
Category:Private Limited Company

NASZ LONDEK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10635670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORIEL BLINDS & SON LIMITED

1 CORPORATION STREET,MERTHYR TYDFIL,CF47 0HP

Number:06022979
Status:ACTIVE
Category:Private Limited Company

ORIENS HOLDINGS LIMITED

BUILDING 526 CHURCHILL WAY,WESTERHAM,TN16 3BN

Number:11199647
Status:ACTIVE
Category:Private Limited Company

PERSEPOLIS DEVELOPMENTS LIMITED

12 CROMWELL COURT ASHDENE CLOSE,HULL,HU10 6LG

Number:06288536
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