- Company Overview for GREENSTREET BERMAN LIMITED (03281935)
- Filing history for GREENSTREET BERMAN LIMITED (03281935)
- People for GREENSTREET BERMAN LIMITED (03281935)
- Charges for GREENSTREET BERMAN LIMITED (03281935)
- More for GREENSTREET BERMAN LIMITED (03281935)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
22 Feb 2023 | PSC04 | Change of details for Mr Michael Stephen Wright as a person with significant control on 6 April 2016 | |
21 Feb 2023 | PSC07 | Cessation of Ben Mccaulder as a person with significant control on 26 June 2018 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jun 2022 | PSC04 | Change of details for Mr Michael Stephen Wright as a person with significant control on 27 June 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Michael Stephen Wright on 27 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
04 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
28 Jun 2021 | SH19 |
Statement of capital on 28 June 2021
|
|
28 Jun 2021 | SH20 | Statement by Directors | |
28 Jun 2021 | CAP-SS | Solvency Statement dated 18/06/21 | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
11 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
11 Feb 2021 | PSC01 | Notification of Ben Mccaulder as a person with significant control on 26 June 2018 | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
19 May 2020 | TM01 | Termination of appointment of Ben Mccaulder as a director on 18 May 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
11 Dec 2019 | PSC04 | Change of details for Mr Michael Stephen Wright as a person with significant control on 20 November 2019 |