- Company Overview for GREENBASE DEVELOPMENT LTD. (04196757)
- Filing history for GREENBASE DEVELOPMENT LTD. (04196757)
- People for GREENBASE DEVELOPMENT LTD. (04196757)
- Insolvency for GREENBASE DEVELOPMENT LTD. (04196757)
- More for GREENBASE DEVELOPMENT LTD. (04196757)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from 18 st Marys Road Poole Dorset BH15 2LH England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 10 February 2025 | |
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP to 18 st Marys Road Poole Dorset BH15 2LH on 4 December 2023 | |
09 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2023 | AD01 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 9 January 2023 | |
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
10 Apr 2019 | PSC04 | Change of details for Mr Nicholas John Green as a person with significant control on 30 December 2016 | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Nicholas John Green on 30 December 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|