GREENWICH POINT ASSOCIATES LTD

86 Bishops Road, London, SW6 7AR, England
StatusDISSOLVED
Company No.11725456
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 10 months, 28 days

SUMMARY

GREENWICH POINT ASSOCIATES LTD is an dissolved private limited company with number 11725456. It was incorporated 5 years, 4 months, 30 days ago, on 13 December 2018 and it was dissolved 1 year, 10 months, 28 days ago, on 14 June 2022. The company address is 86 Bishops Road, London, SW6 7AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

New address: 86 Bishops Road London SW6 7AR

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-27

Psc name: Miss Joanna Nicole Graiver Rapoport

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Nicole Graiver Rapoport

Change date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-22

Psc name: Pablo Ezequiel Graiver Brodsky

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-22

Psc name: Miss Joanna Nicole Graiver Rapoport

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2019

Action Date: 22 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Romina Liana Rapoport Knecher

Cessation date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanna Nicole Graiver Rapoport

Change date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Nicole Graiver Rapoport

Change date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Romina Liana Rapoport Knecher

Change date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pablo Ezequiel Graiver Brodsky

Change date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Miss Joanna Nicole Graiver Rapoport

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-12

Officer name: Miss Joanna Nicole Graiver Rapoport

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Nicole Graiver Rapoport

Notification date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Romina Liana Rapoport Knecher

Notification date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pablo Ezequiel Graiver Brodsky

Change date: 2019-02-12

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Nicole Graiver Rapoport

Appointment date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Ezequiel Graiver Brodsky

Termination date: 2019-02-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROSS THE UNIVERSE COMMUNICATIONS LTD

FLAT 23 CLISSOLD COURT GREENWAY CLOSE,LONDON,N4 2EZ

Number:09521811
Status:ACTIVE
Category:Private Limited Company

ENOTRIA WINECELLARS LIMITED

23 CUMBERLAND AVENUE,LONDON,NW10 7RX

Number:01071904
Status:ACTIVE
Category:Private Limited Company

FRONTIER OIL AND GAS LIMITED

NORTH HOUSE,BROADSTAIRS,CT10 3LW

Number:07801433
Status:ACTIVE
Category:Private Limited Company

FULTON JEWELLERY LTD

3 SHAY GROVE,BRADFORD,BD9 6SP

Number:11874869
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN PAELLA LTD.

C/O GPMA PROSPECT HOUSE,LONDON,N20 9AE

Number:08297593
Status:ACTIVE
Category:Private Limited Company

POLAR AUDIO LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:00957438
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