- Company Overview for GREENWOOD GUIDES LIMITED (05478705)
- Filing history for GREENWOOD GUIDES LIMITED (05478705)
- People for GREENWOOD GUIDES LIMITED (05478705)
- More for GREENWOOD GUIDES LIMITED (05478705)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 November 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Simon Greenwood as a person with significant control on 1 June 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Victoria Gordon-Harris as a director on 11 October 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Simon Greenwood on 30 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 14 Morris Road Lewes East Sussex BN7 2AT England to 21 st. Johns Terrace Lewes East Sussex BN7 2DL on 30 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Ms. Victoria Gordon-Harris on 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Simon Greenwood on 1 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Ms. Victoria Gordon-Harris on 1 September 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from Old Forge Cottage Ewhurst Green Robertsbridge East Sussex TN32 5TD to 14 Morris Road Lewes East Sussex BN7 2AT on 4 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
20 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Cornhall House High Street Cranbrook Kent TN17 3DT England on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Ms. Victoria Gordon-Harris on 18 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Simon Greenwood on 18 September 2013 |