- Company Overview for GREENWICH AUCTIONS PARTNERSHIP LIMITED (05695544)
- Filing history for GREENWICH AUCTIONS PARTNERSHIP LIMITED (05695544)
- People for GREENWICH AUCTIONS PARTNERSHIP LIMITED (05695544)
- Insolvency for GREENWICH AUCTIONS PARTNERSHIP LIMITED (05695544)
- More for GREENWICH AUCTIONS PARTNERSHIP LIMITED (05695544)
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) |
---|---|---|---|
05 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2020 | AD01 | Registered office address changed from 47 Old Woolwich Road London SE10 9PP England to 257B Croydon Road Beckenham Kent BR3 3PS on 5 March 2020 | |
04 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2020 | LIQ02 | Statement of affairs | |
03 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
13 Jan 2020 | TM01 | Termination of appointment of Kim Roche as a director on 31 December 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from P O Box 971 Bromley Kent BR1 9JG to 47 Old Woolwich Road London SE10 9PP on 4 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 May 2019 | PSC01 | Notification of Robert James Dodd as a person with significant control on 1 May 2019 | |
22 May 2019 | PSC07 | Cessation of Kim Roche as a person with significant control on 1 May 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
|