- Company Overview for GREENFEND LTD (05117752)
- Filing history for GREENFEND LTD (05117752)
- People for GREENFEND LTD (05117752)
- More for GREENFEND LTD (05117752)
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 |