Advanced company searchLink opens in new window

GREENSTONE TECHNOLOGY LIMITED

Company number 01948170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
11 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2013 4.68 Liquidators' statement of receipts and payments to 7 July 2013
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 January 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
12 Jan 2012 4.68 Liquidators' statement of receipts and payments to 7 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
01 Feb 2011 4.68 Liquidators' statement of receipts and payments to 7 January 2011
19 Jul 2010 4.68 Liquidators' statement of receipts and payments to 7 July 2010
09 Feb 2010 4.68 Liquidators' statement of receipts and payments to 7 January 2010
29 Jun 2009 288a Director appointed stewart jordan
18 May 2009 288b Appointment Terminated Director and Secretary robert rolls
16 May 2009 288a Secretary appointed adrian grant
16 Jan 2009 287 Registered office changed on 16/01/2009 from 8 angel court london EC2R 7HD
15 Jan 2009 4.20 Statement of affairs with form 4.19
15 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-08
15 Jan 2009 600 Appointment of a voluntary liquidator
07 Jul 2008 363s Return made up to 19/02/08; full list of members
18 Feb 2008 CERTNM Company name changed bytes it solutions LIMITED\certificate issued on 16/02/08
06 Jul 2007 288b Director resigned
06 Jul 2007 288b Director resigned
02 Jul 2007 288a New secretary appointed;new director appointed
02 Jul 2007 288a New director appointed
28 Jun 2007 287 Registered office changed on 28/06/07 from: headway house 15-17 chesington road ewell surrey KT17 1TS