GREENALL FLORENT OPERATIONS LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusDISSOLVED
Company No.09970057
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution13 Jan 2021
Years3 years, 3 months, 16 days

SUMMARY

GREENALL FLORENT OPERATIONS LTD is an dissolved private limited company with number 09970057. It was incorporated 8 years, 3 months, 3 days ago, on 26 January 2016 and it was dissolved 3 years, 3 months, 16 days ago, on 13 January 2021. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2020

Action Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Old address: C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom

Change date: 2019-09-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-29

Psc name: Simon Anthony Greenall

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jill Florent

Change date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England

New address: C/O a W Associates London Llp Room 129, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT

Change date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Simon Anthony Greenall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT

Old address: C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT

Change date: 2018-05-24

Old address: Flat 9 47 Kings Terrace Camden Town London NW1 0JR England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Old address: Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England

New address: Flat 9 47 Kings Terrace Camden Town London NW1 0JR

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 35 Ballards Lane London N3 1XW United Kingdom

New address: Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 1,000,000 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLT & FARR LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:09015081
Status:ACTIVE
Category:Private Limited Company

CALLSPEED ELECTRICAL LIMITED

7 ONSLOW GARDENS,ONGAR,CM5 9BG

Number:01726824
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & ENGINEERING DESIGN LTD

14 GROOMBRIDGE COURT,CROYDON,CR0 2GZ

Number:09000933
Status:ACTIVE
Category:Private Limited Company

DINE RAMSAY LTD

ARUNA HOUSE,HASLEMERE,GU27 2QA

Number:11966697
Status:ACTIVE
Category:Private Limited Company

MCKEOWN FENCING LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:10494635
Status:ACTIVE
Category:Private Limited Company

ROSEMOUNT INVESTMENTS (TROON) LIMITED

WESTBURN BUSINESS CENTRE,PRESTWICK,KA9 2PB

Number:SC480744
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