Stolkin Greenford Limited

DataGardener
dissolved

Stolkin Greenford Limited

07272133Private Limited With Share Capital

Kings Orchard 1 Queen Street, Bristol, BS20HQ
Incorporated

03/06/2010

Company Age

15 years

Directors

5

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Stolkin Greenford Limited (07272133) is a private limited with share capital incorporated on 03/06/2010 (15 years old) and registered in bristol, BS20HQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 03/06/2010
BS20HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:27-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2016
Resolution
Category:Resolution
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Legacy
Category:Mortgage
Date:14-06-2011
Legacy
Category:Mortgage
Date:08-06-2011
Legacy
Category:Mortgage
Date:07-06-2011
Capital Allotment Shares
Category:Capital
Date:04-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2011
Change Of Name Notice
Category:Change Of Name
Date:23-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-06-2010
Resolution
Category:Resolution
Date:15-06-2010
Termination Director Company With Name
Category:Officers
Date:14-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Incorporation Company
Category:Incorporation
Date:03-06-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date27/03/2015
Latest Accounts30/06/2014

Trading Addresses

Kings Orchard, 1 Queen Street, St. Philips, Bristol, Avon, BS20HQRegistered

Contact

Kings Orchard 1 Queen Street, Bristol, BS20HQ