Greenswitch Developments Limited

DataGardener
dissolved

Greenswitch Developments Limited

08587423Private Limited With Share Capital

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB
Incorporated

27/06/2013

Company Age

12 years

Directors

3

Employees

SIC Code

71129

Risk

Company Overview

Registration, classification & business activity

Greenswitch Developments Limited (08587423) is a private limited with share capital incorporated on 27/06/2013 (12 years old) and registered in london, EC4M7RB. The company operates under SIC code 71129 - other engineering activities.

Private Limited With Share Capital
SIC: 71129
Incorporated 27/06/2013
EC4M7RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2019
Resolution
Category:Resolution
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-08-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:02-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:09-07-2014
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:16-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-07-2013
Incorporation Company
Category:Incorporation
Date:27-06-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date20/03/2019
Latest Accounts30/06/2018

Trading Addresses

C/O Interpath Ltd, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB