GREATEST SERVICES LTD

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11408763
CategoryPrivate Limited Company
Incorporated11 Jun 2018
Age6 years, 8 days
JurisdictionEngland Wales

SUMMARY

GREATEST SERVICES LTD is an liquidation private limited company with number 11408763. It was incorporated 6 years, 8 days ago, on 11 June 2018. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2024

Action Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Old address: The Links Fairways Hindhead GU26 6PJ England

Change date: 2023-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: The Links Fairways Hindhead GU26 6PJ

Old address: 14 London Road Suite 670 Guildford GU1 2AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 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 total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Taimoor Chaudhary

Appointment date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Nafeesa Qamar

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nafeesa Qamar

Cessation date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sana Mohsin

Appointment date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sana Mohsin

Notification date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-15

Psc name: Sana Mohsin

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nafeesa Qamar

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Sana Mohsin

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nafeesa Qamar

Notification date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mrs Sana Mohsin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-16

New address: 14 London Road Suite 670 Guildford GU1 2AG

Old address: 1 Juniper Grove Watford WD17 4RZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-11

Officer name: Mrs Sana Mohsin

Documents

View document PDF

Incorporation company

Date: 11 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPIS MEDIA LIMITED

BANK STREET BUSINESS CENTRE,MALVERN,WR14 2JN

Number:09208807
Status:ACTIVE
Category:Private Limited Company

CULCITA LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:06453176
Status:ACTIVE
Category:Private Limited Company

PLAYAWAY DAY NURSERY (UK) LIMITED

34 BOULEVARD,WESTON-SUPER-MARE,BS23 1NF

Number:07712034
Status:ACTIVE
Category:Private Limited Company

PREMIER ARCHITECTURAL GLAZING LIMITED

7 SOUNDWELL ROAD,STAPLE HILL,BS16 4QG

Number:03039747
Status:ACTIVE
Category:Private Limited Company

ROCHFORD SPICE LIMITED

ROCHFORD SPICE LIMITED,ROCHFORD,SS4 1HX

Number:10983989
Status:ACTIVE
Category:Private Limited Company

THE REALLY EFFECTIVE TRAINING COMPANY LTD

8 ORCHARD WAY,SWADLINCOTE,DE12 7JZ

Number:09530399
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