- Company Overview for GREEN ENDINGS FUNERALS LIMITED (04939677)
- Filing history for GREEN ENDINGS FUNERALS LIMITED (04939677)
- People for GREEN ENDINGS FUNERALS LIMITED (04939677)
- Charges for GREEN ENDINGS FUNERALS LIMITED (04939677)
- More for GREEN ENDINGS FUNERALS LIMITED (04939677)
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) |
---|---|---|---|
23 Jul 2024 | PSC04 | Change of details for Mr Jeremy Victor Smith as a person with significant control on 22 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from 152 Nelson Road Whitton Twickenham TW2 7BU England to 152 Nelson Road Twickenham TW2 7BU on 22 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Jeremy Victor Smith as a person with significant control on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Jeremy Victor Smith on 22 July 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Jeremy Victor Smith on 22 July 2024 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 29 November 2020 | |
25 Oct 2021 | CH01 | Director's details changed for Jeremy Victor Smith on 25 October 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Jeremy Victor Smith as a person with significant control on 25 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Jeremy Victor Smith as a person with significant control on 14 January 2021 | |
29 Nov 2020 | AA | Micro company accounts made up to 29 November 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 29 November 2018 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
22 Oct 2018 | AD01 | Registered office address changed from 308 Nelson Road Twickenham TW2 7AJ to 152 Nelson Road Whitton Twickenham TW2 7BU on 22 October 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
01 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |