- Company Overview for GREENHURST COMPUTERS LIMITED (02090980)
- Filing history for GREENHURST COMPUTERS LIMITED (02090980)
- People for GREENHURST COMPUTERS LIMITED (02090980)
- More for GREENHURST COMPUTERS LIMITED (02090980)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2021 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Feb 2020 | PSC04 | Change of details for Mr Vincent Gerard Oliva as a person with significant control on 6 February 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Vincent Gerard Oliva on 9 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Julia Margaret Oliva on 9 January 2020 | |
23 Jan 2020 | CH03 | Secretary's details changed for Mr Vincent Gerard Oliva on 9 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mr Vincent Gerard Oliva as a person with significant control on 9 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mrs Julia Margaret Oliva as a person with significant control on 9 January 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Apr 2016 | CH01 | Director's details changed for Mrs Julia Margaret Oliva on 25 April 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Mr Vincent Gerard Oliva on 25 April 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Vincent Gerard Oliva on 25 April 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
10 Sep 2014 | AD01 | Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014 |