- Company Overview for GREENWICH GMT LIMITED (07581359)
- Filing history for GREENWICH GMT LIMITED (07581359)
- People for GREENWICH GMT LIMITED (07581359)
- Charges for GREENWICH GMT LIMITED (07581359)
- Insolvency for GREENWICH GMT LIMITED (07581359)
- More for GREENWICH GMT LIMITED (07581359)
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) |
---|---|---|---|
27 Mar 2018 | COCOMP | Order of court to wind up | |
21 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AD01 | Registered office address changed from 302 Greenhaven Drive London SE28 8FY England to 113 Woolwich High Street, London Woolwich High Street London SE18 6DN on 28 February 2018 | |
29 Dec 2017 | TM01 | Termination of appointment of Cynthia Nwamaka Offiah as a director on 15 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 113 Woolwich High Street Woolwich London SE18 6DN to 302 Greenhaven Drive London SE28 8FY on 6 December 2017 | |
15 May 2017 | TM01 | Termination of appointment of Mukesh Kanji Thakrar as a director on 15 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Vijay Kanji Thakrar as a director on 1 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | MR01 | Registration of charge 075813590001 | |
23 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
17 May 2011 | AP01 | Appointment of Dr Cynthia Nwamaka Offiah as a director | |
29 Mar 2011 | NEWINC | Incorporation |