Advanced company searchLink opens in new window

GREENWICH COMMUNICATIONS LIMITED

Company number 01576805

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
22 May 2019 LIQ03 Liquidators' statement of receipts and payments to 28 March 2019
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Apr 2018 AD01 Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 360Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 19 April 2018
17 Apr 2018 LIQ01 Declaration of solvency
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
30 Jan 2018 CH01 Director's details changed for Ms Adriana Victoria Stirling on 1 January 2016
30 Jan 2018 TM01 Termination of appointment of Keith Marshall Robinson as a director on 18 January 2018
30 Jan 2018 AP01 Appointment of Mr Campbell Deane as a director on 18 January 2018
17 Jan 2018 TM02 Termination of appointment of Kac Services Limited as a secretary on 31 December 2017
02 Jan 2018 AD01 Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT to 75 Park Lane Croydon Surrey CR9 1XS on 2 January 2018
29 Aug 2017 SH02 Sub-division of shares on 17 July 2017
29 Aug 2017 SH02 Consolidation of shares on 17 July 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
21 Mar 2017 AA Accounts for a small company made up to 31 August 2016
02 Jun 2016 AA Full accounts made up to 31 August 2015
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 350,000
05 Jan 2016 TM01 Termination of appointment of Karen Ann Clark as a director on 31 December 2015
05 Jan 2016 AP04 Appointment of Kac Services Limited as a secretary on 1 January 2016
05 Jan 2016 TM02 Termination of appointment of Karen Ann Clark as a secretary on 31 December 2015
11 Dec 2015 CH03 Secretary's details changed for Miss Karen Ann Clark on 1 April 2015
28 Aug 2015 TM01 Termination of appointment of Alfred Patrick Stirling as a director on 17 August 2015