GREEDOUL LIMITED

4 Hall Street 4 Hall Street, Ely, CB7 5BS, England
StatusDISSOLVED
Company No.10990181
CategoryPrivate Limited Company
Incorporated02 Oct 2017
Age6 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

GREEDOUL LIMITED is an dissolved private limited company with number 10990181. It was incorporated 6 years, 7 months, 20 days ago, on 02 October 2017 and it was dissolved 3 years, 1 month, 23 days ago, on 30 March 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Genevieve Molloy

Cessation date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2020-11-13

Old address: 402 Moseley Road Birmingham B12 9AT England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Genevieve Molloy

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Genevieve Molloy

Appointment date: 2019-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-02

Psc name: Genevieve Molloy

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: Rebecca Marie Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-02

Psc name: Rebecca Marie Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 402 Moseley Road Birmingham B12 9AT

Old address: 33 Poplar Avenue Oldham OL8 3UA England

Change date: 2019-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 4 Hall Street Soham Ely CB7 5BS

New address: 33 Poplar Avenue Oldham OL8 3UA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: 4 Hall Street Soham Ely CB7 5BS

Old address: 33 Poplar Avenue Oldham OL8 3UA England

Change date: 2019-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CICCIONA'S LIMITED

ST GILES HOUSE LULSLEY,WORCESTER,WR6 5QN

Number:05114383
Status:ACTIVE
Category:Private Limited Company
Number:LP009454
Status:ACTIVE
Category:Limited Partnership

COMPANY OF THINGS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11276015
Status:ACTIVE
Category:Private Limited Company

FRANK WOODS CONSULTANCY LIMITED

UNIT 1,BELFAST,BT4 3ET

Number:NI651223
Status:ACTIVE
Category:Private Limited Company

RYKAR LTD

1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:04911593
Status:ACTIVE
Category:Private Limited Company

THE GOOD DAYS PROJECT LIMITED

68 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DB

Number:07111459
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