GREATER LONDON CONVENIENCE LIMITED
Status | DISSOLVED |
Company No. | 03897648 |
Category | Private Limited Company |
Incorporated | 21 Dec 1999 |
Age | 24 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
GREATER LONDON CONVENIENCE LIMITED is an dissolved private limited company with number 03897648. It was incorporated 24 years, 7 months, 13 days ago, on 21 December 1999 and it was dissolved 3 years, 1 month, 11 days ago, on 22 June 2021. The company address is Unit 5 Smallford Lane Unit 5 Smallford Lane, St. Albans, AL4 0SA, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-22
Old address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA
New address: Unit 5 Smallford Lane Smallford St. Albans AL4 0SA
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Classobtain Holdings Limited
Notification date: 2018-09-25
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Philip Younger
Termination date: 2018-06-09
Documents
Cessation of a person with significant control
Date: 21 Sep 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Philip Younger
Cessation date: 2018-06-09
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Philip Younger
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Termination secretary company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy John Hart
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy John Hart
Termination date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type dormant
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type dormant
Date: 30 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Mr Christopher Philip Younger
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Mr Jeremy John Hart
Documents
Change person secretary company with change date
Date: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-21
Officer name: Mr Jeremy John Hart
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 21 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-21
Officer name: Mrs Christine Elizabeth Younger
Documents
Certificate change of name company
Date: 27 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rent-a-loo LIMITED\certificate issued on 27/08/10
Documents
Change of name notice
Date: 27 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 27 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Christine Elizabeth Younger
Documents
Accounts with accounts type dormant
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Resolution
Date: 23 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/05; full list of members
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Resolution
Date: 18 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 09 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centralvale LIMITED\certificate issued on 10/02/00
Documents
Legacy
Date: 02 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/01/00
Documents
Resolution
Date: 02 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 02/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/03/01
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 COURTFIELD GARDENS MANAGEMENT LIMITED
FLAT 5 20 COURTFIELD GARDENS,GREATER LONDON,SW5 0PD
Number: | 01597136 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KIRKSTONE ROAD SOUTH,LITHERLAND,L21 5HL
Number: | 10354391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISCAL HOUSE,CAMBERLEY,GU15 3HQ
Number: | 09030213 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 10785106 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FUTURE HOUSE,CHESTERFIELD,S40 1SZ
Number: | 07666253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLR PHARMAQO INTERNATIONAL LTD
86 HEADLEY PARK AVENUE,BRISTOL,BS13 7NW
Number: | 11925995 |
Status: | ACTIVE |
Category: | Private Limited Company |