Advanced company searchLink opens in new window

GREENDAY INVESTMENTS LIMITED

Company number 05630902

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)
28 Jun 2017 TM02 Termination of appointment of Nominee Secretary Ltd. as a secretary on 28 June 2017
09 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Jun 2016 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 June 2016
31 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AA Total exemption full accounts made up to 30 November 2014
31 May 2016 AA Total exemption full accounts made up to 30 November 2013
31 May 2016 AA Total exemption full accounts made up to 30 November 2012
31 May 2016 AA Total exemption full accounts made up to 30 November 2011
31 May 2016 AA Total exemption full accounts made up to 30 November 2010
31 May 2016 AA Total exemption full accounts made up to 30 November 2009
31 May 2016 RT01 Administrative restoration application
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2010 AP01 Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director
14 Jul 2010 AAMD Amended accounts made up to 30 November 2008
04 Jun 2010 TM02 Termination of appointment of Dundarry Ltd as a secretary
26 May 2010 AP04 Appointment of Nominee Secretary Ltd. as a secretary
26 May 2010 TM01 Termination of appointment of Nominee Secretary Ltd. as a director
26 May 2010 AP02 Appointment of Dunderry Limited as a director