About

Registered Number: 04413332
Date of Incorporation: 10/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Greenbank Victoria Street Ltd was founded on 10 April 2002, it's status is listed as "Dissolved". Greenbank Victoria Street Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AR01 - Annual Return 06 May 2015
MR04 - N/A 28 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 16 April 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 April 2012
TM01 - Termination of appointment of director 05 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 April 2008
353 - Register of members 11 April 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
363a - Annual Return 12 April 2006
353 - Register of members 12 April 2006
RESOLUTIONS - N/A 13 January 2006
RESOLUTIONS - N/A 13 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363s - Annual Return 21 April 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 16 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 06 October 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
RESOLUTIONS - N/A 05 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
CERTNM - Change of name certificate 04 October 2002
287 - Change in situation or address of Registered Office 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

Description Date Status Charge by
Accession agreement 02 October 2003 Fully Satisfied

N/A

Mortgage debenture 14 October 2002 Fully Satisfied

N/A

Mortgage debenture 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.