- Company Overview for GREENYARD FRESH UK LTD (02411719)
- Filing history for GREENYARD FRESH UK LTD (02411719)
- People for GREENYARD FRESH UK LTD (02411719)
- Charges for GREENYARD FRESH UK LTD (02411719)
- Insolvency for GREENYARD FRESH UK LTD (02411719)
- More for GREENYARD FRESH UK LTD (02411719)
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) |
---|---|---|---|
22 Apr 2024 | LIQ01 | Declaration of solvency | |
11 Apr 2024 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 6 Snow Hill London EC1A 2AY on 11 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to 6 Snow Hill London EC1A 2AY on 11 April 2024 | |
11 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
17 Jun 2023 | AA | Full accounts made up to 31 March 2022 | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | TM02 | Termination of appointment of Giles Anthony Armstrong as a secretary on 31 December 2022 | |
17 Jan 2023 | TM01 | Termination of appointment of Giles Anthony Armstrong as a director on 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
26 Sep 2022 | MR04 | Satisfaction of charge 024117190007 in full | |
26 Sep 2022 | MR04 | Satisfaction of charge 024117190006 in full | |
04 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
18 Jan 2022 | AP02 | Appointment of Alvear International Bvba as a director on 16 July 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
27 Jul 2021 | TM01 | Termination of appointment of William Derek Mathieson as a director on 16 July 2021 | |
28 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
07 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2017 | |
06 Apr 2021 | MR01 | Registration of charge 024117190007, created on 31 March 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Mark Ivan Spurdens as a director on 16 February 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
05 Feb 2020 | AP01 | Appointment of Mr William Derek Mathieson as a director on 31 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates |