- Company Overview for GREENWAYSLAW LLP (OC387494)
- Filing history for GREENWAYSLAW LLP (OC387494)
- People for GREENWAYSLAW LLP (OC387494)
- Charges for GREENWAYSLAW LLP (OC387494)
- Insolvency for GREENWAYSLAW LLP (OC387494)
- More for GREENWAYSLAW LLP (OC387494)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2023 | WU15 | Notice of final account prior to dissolution | |
05 May 2023 | WU07 | Progress report in a winding up by the court | |
04 Jan 2023 | LLAD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 4 January 2023 | |
27 Apr 2022 | WU07 | Progress report in a winding up by the court | |
29 Apr 2021 | WU07 | Progress report in a winding up by the court | |
07 Apr 2020 | LLAD01 | Registered office address changed from Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX England to Tower Bridge House St Katharine's Way London E1W 1DD on 7 April 2020 | |
19 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2020 | WU04 | Appointment of a liquidator | |
27 Jan 2020 | COCOMP | Order of court to wind up | |
27 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2019 | LLAD01 | Registered office address changed from 19 st Michaels Road Newquay Cornwall TR7 1LL to Unit C2a Comet Studios, Dehavilland Court Penn Street Amersham HP7 0PX on 2 August 2019 | |
23 Apr 2019 | LLTM01 | Termination of appointment of Jane Amanda Flaherty as a member on 17 April 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
08 Oct 2018 | LLCS01 | Confirmation statement made on 27 August 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
05 Sep 2017 | LLCS01 | Confirmation statement made on 27 August 2017 with no updates | |
05 Sep 2017 | LLAP01 | Appointment of Mrs Jane Amanda Flaherty as a member on 5 September 2017 | |
05 Sep 2017 | LLPSC07 | Cessation of Abigail Gardner as a person with significant control on 9 February 2017 | |
27 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 5 April 2016 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
18 Feb 2017 | LLTM01 | Termination of appointment of Abigail Nanine Gardner as a member on 9 February 2017 | |
31 Aug 2016 | LLCS01 | Confirmation statement made on 27 August 2016 with updates | |
20 Jun 2016 | LLMR01 | Registration of charge OC3874940002, created on 20 June 2016 |