Having been setup in 2013, 15 Greenwood Park Ltd are based in London, it's status at Companies House is "Liquidation". The companies director is listed as Squirrell, James Benjamin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SQUIRRELL, James Benjamin | 12 April 2013 | 24 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 September 2019 | |
WU04 - N/A | 23 September 2019 | |
COCOMP - Order to wind up | 05 July 2019 | |
COCOMP - Order to wind up | 03 July 2019 | |
DISS16(SOAS) - N/A | 14 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
RM02 - N/A | 11 February 2019 | |
AD01 - Change of registered office address | 16 November 2018 | |
TM01 - Termination of appointment of director | 07 August 2018 | |
TM02 - Termination of appointment of secretary | 17 May 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
TM01 - Termination of appointment of director | 26 October 2017 | |
AP01 - Appointment of director | 24 October 2017 | |
RM01 - N/A | 11 August 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
TM01 - Termination of appointment of director | 03 August 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 25 January 2017 | |
SH01 - Return of Allotment of shares | 28 September 2016 | |
AR01 - Annual Return | 20 May 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AP04 - Appointment of corporate secretary | 21 August 2015 | |
MR01 - N/A | 27 July 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
MR01 - N/A | 03 January 2015 | |
MR01 - N/A | 03 January 2015 | |
MR01 - N/A | 02 January 2015 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
AP01 - Appointment of director | 05 December 2014 | |
AD01 - Change of registered office address | 30 July 2014 | |
TM02 - Termination of appointment of secretary | 30 July 2014 | |
SH01 - Return of Allotment of shares | 10 July 2014 | |
SH01 - Return of Allotment of shares | 10 July 2014 | |
SH01 - Return of Allotment of shares | 27 June 2014 | |
MR01 - N/A | 21 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
AP01 - Appointment of director | 19 June 2014 | |
MR01 - N/A | 14 June 2014 | |
AR01 - Annual Return | 14 April 2014 | |
SH01 - Return of Allotment of shares | 09 April 2014 | |
AP01 - Appointment of director | 30 January 2014 | |
CERTNM - Change of name certificate | 11 September 2013 | |
AP01 - Appointment of director | 18 July 2013 | |
SH01 - Return of Allotment of shares | 18 July 2013 | |
AP04 - Appointment of corporate secretary | 16 July 2013 | |
AD01 - Change of registered office address | 16 July 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 July 2013 | |
NEWINC - New incorporation documents | 12 April 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2015 | Outstanding |
N/A |
A registered charge | 29 December 2014 | Outstanding |
N/A |
A registered charge | 29 December 2014 | Outstanding |
N/A |
A registered charge | 29 December 2014 | Outstanding |
N/A |
A registered charge | 05 June 2014 | Outstanding |
N/A |
A registered charge | 05 June 2014 | Outstanding |
N/A |