Groishatzlocha Limited

DataGardener
in liquidation
Micro

Groishatzlocha Limited

09574697Private Limited With Share Capital

25 Farringdon Street, London, EC4A4AB
Incorporated

05/05/2015

Company Age

10 years

Directors

2

Employees

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Groishatzlocha Limited (09574697) is a private limited with share capital incorporated on 05/05/2015 (10 years old) and registered in london, EC4A4AB. The company operates under SIC code 80100 - private security activities.

Private Limited With Share Capital
SIC: 80100
Micro
Incorporated 05/05/2015
EC4A4AB

Financial Overview

Total Assets

£3.21M

Liabilities

£1.94M

Net Assets

£1.27M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

73
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-12-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:17-04-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-10-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-07-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-07-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-06-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-07-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-07-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-07-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-07-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-06-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Incorporation Company
Category:Incorporation
Date:05-05-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date28/08/2021
Filing Date24/03/2020
Latest Accounts30/05/2019

Trading Addresses

25 Farringdon Street, London, EC4A4ABRegistered

Contact

25 Farringdon Street, London, EC4A4AB