GREENHOUSE CONSTRUCTION LTD

390 High Road, Ilford, IG1 1BF, England
StatusDISSOLVED
Company No.10390528
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

GREENHOUSE CONSTRUCTION LTD is an dissolved private limited company with number 10390528. It was incorporated 7 years, 8 months, 13 days ago, on 22 September 2016 and it was dissolved 4 years, 6 months, 16 days ago, on 19 November 2019. The company address is 390 High Road, Ilford, IG1 1BF, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

New address: 390 High Road Ilford IG1 1BF

Old address: 37 Portland Road Luton LU4 8AT England

Change date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Cosmin-Iulian Popovici

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cosmin-Iulian Popovici

Change date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cosmin-Iulian Popovici

Notification date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cosmin-Iulian Popovici

Appointment date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Andrei

Cessation date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Andrei

Termination date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

New address: 37 Portland Road Luton LU4 8AT

Old address: Flat 22, Trinity House Argent Street Grays RM17 6RJ England

Change date: 2018-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Andrei

Notification date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Stefan Andrei

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-01

Psc name: Ioan-Gabriel Anastasiei

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Ioan-Gabriel Anastasiei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: 149 Hockwell Ring Luton LU4 9NN England

Change date: 2018-02-21

New address: Flat 22, Trinity House Argent Street Grays RM17 6RJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-22

Psc name: Ioan-Gabriel Anastasiei

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-28

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

New address: 149 Hockwell Ring Luton LU4 9NN

Old address: 19 Nelson Road Gillingham ME7 4LH England

Change date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ioan-Gabriel Anastasiei

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-22

Officer name: Roshan Gurung

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Dec 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: 19 Nelson Road Gillingham ME7 4LH

Old address: 51 Nelson Road Gillingham ME7 4LH United Kingdom

Change date: 2016-09-28

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHP GROUP LIMITED

34A WATERLOO ROAD,LONDON,NW2 7UH

Number:09424881
Status:ACTIVE
Category:Private Limited Company

OXFORD DAY NURSERY SCHOOLS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:09552956
Status:LIQUIDATION
Category:Private Limited Company

P.S.B IT SOLUTIONS LIMITED

28/29A STATION STREET,WALSALL,WS2 9JZ

Number:06380149
Status:ACTIVE
Category:Private Limited Company

PREMIER PURCHASING SOLUTIONS LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:07589811
Status:ACTIVE
Category:Private Limited Company

SALES TRADINGS LIMITED

16 CAMERON ROAD,ILFORD,IG3 8LB

Number:07767827
Status:ACTIVE
Category:Private Limited Company

THE VOCATIONAL ACADEMY ESSEX LTD

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:08290066
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