Advanced company searchLink opens in new window

GREENWICH MEZZCO LIMITED

Company number 05716513

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2015 DS01 Application to strike the company off the register
14 Aug 2015 MR05 All of the property or undertaking has been released from charge 057165130003
14 Aug 2015 MR04 Satisfaction of charge 2 in full
12 Mar 2015 MR01 Registration of charge 057165130003, created on 2 March 2015
02 Mar 2015 AA Full accounts made up to 31 May 2014
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
15 Dec 2014 TM01 Termination of appointment of Peter Cullum as a director on 2 December 2014
15 Dec 2014 AP01 Appointment of Mr Christopher Charles Henri Guillaume as a director on 2 December 2014
10 Nov 2014 TM01 Termination of appointment of Andrew Charles Homer as a director on 31 October 2014
14 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
19 Feb 2014 AA Full accounts made up to 31 May 2013
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
04 Mar 2013 AA Full accounts made up to 31 May 2012
04 Mar 2013 AD01 Registered office address changed from Open Gi Buckholt Drive Warndon Worcester WR4 9SR United Kingdom on 4 March 2013
04 Mar 2013 AD01 Registered office address changed from Open International Limited Buckholt Drive Warndon Worcester WR4 9SR on 4 March 2013
20 Jun 2012 AP01 Appointment of Mr Daryl Sherwin Bailey as a director
19 Jun 2012 TM01 Termination of appointment of Ian Patrick as a director
01 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Peter Cullum on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Ian William James Patrick on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Andrew Charles Homer on 1 March 2012
01 Mar 2012 CH03 Secretary's details changed for Mr Daryl Sherwin Bailey on 1 March 2012
15 Feb 2012 AA Full accounts made up to 31 May 2011