Advanced company searchLink opens in new window

GREENWICH INC.HOLDINGS LIMITED

Company number 04457462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 May 2024 LIQ03 Liquidators' statement of receipts and payments to 17 March 2024
23 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 23 September 2023
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 March 2023
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
15 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 17 March 2019
05 Dec 2018 LIQ10 Removal of liquidator by court order
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 17 March 2018
26 May 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
12 Dec 2016 2.24B Administrator's progress report to 5 February 2014
25 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
15 Sep 2015 2.24B Administrator's progress report to 18 March 2014
29 May 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
31 Mar 2014 AD01 Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 31 March 2014
21 Mar 2014 2.40B Notice of appointment of replacement/additional administrator
18 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Mar 2014 2.12B Appointment of an administrator
12 Mar 2014 2.39B Notice of vacation of office by administrator
11 Feb 2014 2.18B Notice of extension of time period of the administration
10 Dec 2013 AD01 Registered office address changed from 27 Park Row Greenwich London SE10 9NL on 10 December 2013
09 Dec 2013 2.12B Appointment of an administrator
23 Nov 2013 MR04 Satisfaction of charge 2 in full
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100