Advanced company searchLink opens in new window

GREEN OWL SUPPORT (UK) LIMITED

Company number 05530959

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
21 Jul 2021 PSC01 Notification of Gregory Richard Broder as a person with significant control on 20 July 2021
21 Jul 2021 PSC01 Notification of Michele Castellano as a person with significant control on 20 July 2021
21 Jul 2021 PSC07 Cessation of Pasquale Vincenzo Arena as a person with significant control on 20 July 2021
21 Jul 2021 AP01 Appointment of Mr Gregory Richard Broder as a director on 20 July 2021
21 Jul 2021 TM01 Termination of appointment of Matthew Vincenzo Arena as a director on 20 July 2021
21 Jul 2021 AD01 Registered office address changed from 3 Murray Street Llanelli SA15 1AQ Wales to 4B Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL on 21 July 2021
21 Jul 2021 AP01 Appointment of Mr Michele Castellano as a director on 20 July 2021
21 Jul 2021 TM02 Termination of appointment of Matthew Vincenzo Arena as a secretary on 20 July 2021
21 Jul 2021 TM01 Termination of appointment of Pasquale Vincenzo Arena as a director on 20 July 2021
05 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
08 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
23 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
13 Mar 2017 AD01 Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 3 Murray Street Llanelli SA15 1AQ on 13 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016