- Company Overview for GREENMARQUE LTD (03340543)
- Filing history for GREENMARQUE LTD (03340543)
- People for GREENMARQUE LTD (03340543)
- Charges for GREENMARQUE LTD (03340543)
- More for GREENMARQUE LTD (03340543)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
28 Mar 2023 | AD01 | Registered office address changed from 59 Victoria Road Bridgnorth Shropshire WV16 4LD England to 12 Ridley Close Bridgnorth Shropshire WV16 5PF on 28 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
28 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from 12 Rhea Hall Estate Highley Bridgnorth Shropshire WV16 6LH United Kingdom to 59 Victoria Road Bridgnorth Shropshire WV16 4LD on 15 August 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
27 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Brian John Millington on 18 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2018 | AD01 | Registered office address changed from C/O 459 the Coop Centre Unit 5 11 Mowll Street London SW9 6BG to 12 Rhea Hall Estate Highley Bridgnorth Shropshire WV16 6LH on 21 June 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Brian John Millington on 1 April 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Brian John Millington as a person with significant control on 1 April 2018 | |
21 Jun 2018 | CH03 | Secretary's details changed for Mr Brian John Millington on 1 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |