- Company Overview for GREENGATE NOMINEES LIMITED (04598245)
- Filing history for GREENGATE NOMINEES LIMITED (04598245)
- People for GREENGATE NOMINEES LIMITED (04598245)
- More for GREENGATE NOMINEES LIMITED (04598245)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
28 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
11 May 2018 | PSC01 | Notification of Robert Andrew Schofield as a person with significant control on 6 April 2016 | |
09 May 2018 | AD01 | Registered office address changed from 6 Town Green Higher Whitley Warrington WA4 4QQ United Kingdom to 244 st Marys Road Manchester M40 0AY on 9 May 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
20 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from 6 Tower Green Higher Whitley Warrington WA4 4QQ United Kingdom to 6 Town Green Higher Whitley Warrington WA4 4QQ on 13 April 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jul 2016 | AD01 | Registered office address changed from C/O C/O Stopford & Co Accountants 79-81 Market Street Stalybridge Cheshire SK15 2AA England to 6 Tower Green Higher Whitley Warrington WA4 4QQ on 6 July 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 6 Town Green Higher Whitley Warrington WA4 4QQ England to C/O C/O Stopford & Co Accountants 79-81 Market Street Stalybridge Cheshire SK15 2AA on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Graham William Atkinson as a director on 9 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Robert Andrew Schofield as a director on 10 March 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from Oaklands Oldham Road Grasscroft Oldham Lancashire OL4 4HN to 6 Town Green Higher Whitley Warrington WA4 4QQ on 19 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Robert Andrew Schofield on 10 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | TM02 | Termination of appointment of Robert Andrew Schofield as a secretary on 13 December 2015 | |
14 Dec 2015 | TM02 | Termination of appointment of Patricia Mary Schofield as a secretary on 13 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 22 November 2014
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2015-09-24
|