GREENHOUSE CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 10390528 |
Category | Private Limited Company |
Incorporated | 22 Sep 2016 |
Age | 7 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Dissolution withdrawal application strike off company
Date: 08 Dec 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Nov 2017
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 05 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
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 |
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 |
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 |