Advanced company searchLink opens in new window

GREENFEND LTD

Company number 05117752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
21 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with updates
06 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Apr 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
06 Apr 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
11 Nov 2020 CH01 Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Robert James Hamilton on 10 November 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
09 Jan 2020 CH01 Director's details changed for Mr Tom Ghibaldan on 9 January 2020
20 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Sep 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
20 Sep 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
10 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
10 Sep 2018 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/17
10 Sep 2018 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/17
13 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
13 Jun 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 117-118 Western Road Hove BN3 1DB on 3 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 TM01 Termination of appointment of Frederick John Bacon as a director on 29 March 2017
31 Jul 2017 AP01 Appointment of Mr Robert James Hamilton as a director on 29 March 2017
31 Jul 2017 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 29 March 2017