The Great George Street Project Limited

DataGardener
dissolved
Unknown

The Great George Street Project Limited

09623621Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

04/06/2015

Company Age

10 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

The Great George Street Project Limited (09623621) is a private limited with share capital incorporated on 04/06/2015 (10 years old) and registered in bolton, BL64SD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 04/06/2015
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

12

Registered

9

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:07-08-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-03-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-12-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Resolution
Category:Resolution
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2015
Incorporation Company
Category:Incorporation
Date:04-06-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2021
Filing Date12/04/2021
Latest Accounts31/12/2019

Trading Addresses

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered

Contact

www.china-newtown.com
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD