- Company Overview for GREENWICH COMMUNICATIONS LIMITED (01576805)
- Filing history for GREENWICH COMMUNICATIONS LIMITED (01576805)
- People for GREENWICH COMMUNICATIONS LIMITED (01576805)
- Charges for GREENWICH COMMUNICATIONS LIMITED (01576805)
- Insolvency for GREENWICH COMMUNICATIONS LIMITED (01576805)
- More for GREENWICH COMMUNICATIONS LIMITED (01576805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Apr 2018 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 360Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 19 April 2018 | |
17 Apr 2018 | LIQ01 | Declaration of solvency | |
17 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | CH01 | Director's details changed for Ms Adriana Victoria Stirling on 1 January 2016 | |
30 Jan 2018 | TM01 | Termination of appointment of Keith Marshall Robinson as a director on 18 January 2018 | |
30 Jan 2018 | AP01 | Appointment of Mr Campbell Deane as a director on 18 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Kac Services Limited as a secretary on 31 December 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon Surrey CR9 1XS on 2 January 2018 | |
29 Aug 2017 | SH02 | Sub-division of shares on 17 July 2017 | |
29 Aug 2017 | SH02 | Consolidation of shares on 17 July 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
21 Mar 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
02 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
05 Jan 2016 | TM01 | Termination of appointment of Karen Ann Clark as a director on 31 December 2015 | |
05 Jan 2016 | AP04 | Appointment of Kac Services Limited as a secretary on 1 January 2016 | |
05 Jan 2016 | TM02 | Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015 | |
11 Dec 2015 | CH03 | Secretary's details changed for Miss Karen Ann Clark on 1 April 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015 |