Advanced company searchLink opens in new window

GREENWAYSLAW LLP

Company number OC387494

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)
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