Advanced company searchLink opens in new window

GREENWICH NATWEST LIMITED

Company number 02279591

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 28 December 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
17 Jan 2018 LIQ01 Declaration of solvency
02 Oct 2017 TM01 Termination of appointment of Nicholas John Hughes as a director on 11 August 2017
25 Sep 2017 AP01 Appointment of Ms Sally Jane Sutherland as a director on 11 August 2017
25 Sep 2017 AP01 Appointment of Andrew James Nicholson as a director on 11 August 2017
14 Jul 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250, Bishopsgate London EC2M 4AA on 14 July 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Soren Kring Nikolajsen as a director on 31 December 2016
09 Jan 2017 AP01 Appointment of Mr Nicholas John Hughes as a director on 31 December 2016
05 May 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
26 Jan 2015 SH20 Statement by Directors
26 Jan 2015 SH19 Statement of capital on 26 January 2015
  • GBP 1
26 Jan 2015 CAP-SS Solvency Statement dated 13/01/15
26 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2014 AP01 Appointment of Mr Soren Kring Nikolajsen as a director on 2 December 2014
30 Oct 2014 TM01 Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013