- Company Overview for GREATCROFT LIMITED (04015916)
- Filing history for GREATCROFT LIMITED (04015916)
- People for GREATCROFT LIMITED (04015916)
- Charges for GREATCROFT LIMITED (04015916)
- Insolvency for GREATCROFT LIMITED (04015916)
- More for GREATCROFT LIMITED (04015916)
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) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2018 | LIQ01 | Declaration of solvency | |
08 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 20 December 2017 | |
20 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
20 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2017 | PSC02 | Notification of Bush Grill Limited as a person with significant control on 6 April 2016 | |
03 Aug 2017 | AD01 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 22 Chancery Lane London WC2A 1LS on 3 August 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 1 November 2015 | |
14 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
18 Sep 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
30 Jul 2015 | AA | Accounts for a dormant company made up to 2 November 2014 | |
23 Jul 2015 | CH03 | Secretary's details changed for Mr Ewan Diarmid Guinness on 1 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Mr Ewan Diarmid Guinness on 1 July 2015 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 3 November 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 30 October 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
20 Oct 2011 | AD01 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 |