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)
26 May 2010 TM01 Termination of appointment of Dunderry Limited as a director
26 May 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
26 May 2010 TM01 Termination of appointment of Jole Margo Perez as a director
26 May 2010 AP02 Appointment of Nominee Secretary Ltd. as a director
26 May 2010 AP02 Appointment of Dunderry Limited as a director
26 May 2010 AP03 Appointment of Secretary Dundarry Ltd as a secretary
24 Mar 2010 AA Accounts for a dormant company made up to 30 November 2008
24 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
23 Mar 2010 CH01 Director's details changed for Mrs. Jole Isabel Elsa Margo Perez on 23 March 2010
23 Mar 2010 AP04 Appointment of Nominee Secretary Ltd as a secretary
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2009 287 Registered office changed on 20/09/2009 from 64 buckingham gate flat 30 london SW1E 6AR united kingdom
01 Apr 2009 287 Registered office changed on 01/04/2009 from flat 30 64 buckingham gate london SW1E 6AR
31 Mar 2009 363a Return made up to 31/03/09; full list of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from flat 30 64 buckingham gate london SW1E 6AR
27 Mar 2009 288a Director appointed mrs. Jole isabel elsa margo perez
27 Mar 2009 287 Registered office changed on 27/03/2009 from albany house station path staines middlesex TW18 4LW
26 Mar 2009 288b Appointment terminated director skyline associates corp.
26 Mar 2009 288b Appointment terminated secretary secretary corporate services LIMITED
17 Mar 2009 363a Return made up to 21/11/08; full list of members
09 Mar 2009 288c Secretary's change of particulars / secretary corporate services LIMITED / 01/03/2009
08 Aug 2008 287 Registered office changed on 08/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT
12 Mar 2008 AA Accounts for a dormant company made up to 30 November 2007
11 Feb 2008 AAMD Amended accounts made up to 30 November 2006