Greenford Facilities Ltd was registered on 03 July 2012 with its registered office in London, it's status at Companies House is "Liquidation". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SQUIRE SANDERS DIRECTORS LIMITED | 03 July 2012 | 04 July 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SQUIRE SANDERS SECRETARIES LIMITED | 03 July 2012 | 04 July 2012 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2020 | |
AM22 - N/A | 05 March 2020 | |
AM10 - N/A | 05 March 2020 | |
AM07 - N/A | 22 October 2019 | |
AM03 - N/A | 30 September 2019 | |
AM02 - N/A | 16 September 2019 | |
AD01 - Change of registered office address | 15 August 2019 | |
AM01 - N/A | 14 August 2019 | |
MR04 - N/A | 12 July 2019 | |
CS01 - N/A | 04 July 2019 | |
MR04 - N/A | 17 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
RESOLUTIONS - N/A | 22 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
TM01 - Termination of appointment of director | 14 January 2019 | |
MR01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 14 November 2018 | |
CS01 - N/A | 18 July 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 09 May 2017 | |
RESOLUTIONS - N/A | 11 February 2017 | |
RESOLUTIONS - N/A | 20 January 2017 | |
MR01 - N/A | 28 December 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
TM01 - Termination of appointment of director | 26 August 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 22 June 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AP01 - Appointment of director | 15 December 2015 | |
AP01 - Appointment of director | 13 October 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
CERTNM - Change of name certificate | 21 January 2015 | |
AR01 - Annual Return | 23 July 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
AA - Annual Accounts | 24 January 2014 | |
RESOLUTIONS - N/A | 09 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
AP01 - Appointment of director | 01 August 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AD01 - Change of registered office address | 20 February 2013 | |
AA01 - Change of accounting reference date | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 11 July 2012 | |
RESOLUTIONS - N/A | 10 July 2012 | |
AP01 - Appointment of director | 05 July 2012 | |
AP01 - Appointment of director | 05 July 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
TM01 - Termination of appointment of director | 05 July 2012 | |
TM01 - Termination of appointment of director | 05 July 2012 | |
TM02 - Termination of appointment of secretary | 05 July 2012 | |
AP01 - Appointment of director | 05 July 2012 | |
AA01 - Change of accounting reference date | 05 July 2012 | |
NEWINC - New incorporation documents | 03 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2018 | Outstanding |
N/A |
A registered charge | 22 December 2016 | Fully Satisfied |
N/A |
Accession deed to a debenture | 05 July 2012 | Fully Satisfied |
N/A |