- Company Overview for GREENSIDE DATA LIMITED (04427659)
- Filing history for GREENSIDE DATA LIMITED (04427659)
- People for GREENSIDE DATA LIMITED (04427659)
- More for GREENSIDE DATA LIMITED (04427659)
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) |
---|---|---|---|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Sep 2015 | AD01 | Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN England to C/O C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 23 September 2015 | |
23 Sep 2015 | AD02 | Register inspection address has been changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to 1 High Street Wincanton Somerset BA9 9JN | |
27 Aug 2015 | AD01 | Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD02 | Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF | |
23 Apr 2014 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 23 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
26 Oct 2011 | TM02 | Termination of appointment of Mackinnons Ltd as a secretary | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mary Patricia Humphreys on 1 October 2009 |