GREAT GANILLY ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 08026732 |
Category | Private Limited Company |
Incorporated | 11 Apr 2012 |
Age | 12 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 7 months, 14 days |
SUMMARY
GREAT GANILLY ENTERPRISE LIMITED is an dissolved private limited company with number 08026732. It was incorporated 12 years, 2 months, 20 days ago, on 11 April 2012 and it was dissolved 3 years, 7 months, 14 days ago, on 17 November 2020. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Douglas Mclaurin
Termination date: 2017-10-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 28 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Holland
Appointment date: 2016-02-19
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ezra Shashoua
Termination date: 2016-02-19
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Buckheit
Termination date: 2016-02-19
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2016
Action Date: 28 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-28
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ezra Shashoua
Appointment date: 2015-09-25
Documents
Change account reference date company previous shortened
Date: 26 Jan 2016
Action Date: 28 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-29
New date: 2015-04-28
Documents
Appoint person director company with name date
Date: 02 Oct 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Buckheit
Appointment date: 2015-08-31
Documents
Termination director company with name termination date
Date: 01 Oct 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mallorie Burak
Termination date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2015
Action Date: 29 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-29
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mallorie Burak
Appointment date: 2014-07-24
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ezra Shashoua
Termination date: 2014-07-24
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ezra Shashoua
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-29
Documents
Change account reference date company previous shortened
Date: 07 Jan 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-04-29
Documents
Termination director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Asher
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Some Companies
70 ALBERT ROAD,BRISTOL,BS31 1AD
Number: | 06327500 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TRIDENT BUSINESS PARK,WARRINGTON,WA3 6AX
Number: | 07524896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 08657707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTANA PROPERTY DEVELOPMENT CO. LIMITED
TRANSPORT HOUSE,TILBURY,RM18 7QJ
Number: | 02010191 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, COMMERCE HOUSE, 1,LONDON,E18 1HB
Number: | 10021362 |
Status: | ACTIVE |
Category: | Private Limited Company |
309 HOE STREET,LONDON,E17 9BG
Number: | 11351634 |
Status: | ACTIVE |
Category: | Private Limited Company |