- Company Overview for GREENWICH MEZZCO LIMITED (05716513)
- Filing history for GREENWICH MEZZCO LIMITED (05716513)
- People for GREENWICH MEZZCO LIMITED (05716513)
- Charges for GREENWICH MEZZCO LIMITED (05716513)
- More for GREENWICH MEZZCO LIMITED (05716513)
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
|
|
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
|
|
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 |