- Company Overview for GREENCUP LTD (05715747)
- Filing history for GREENCUP LTD (05715747)
- People for GREENCUP LTD (05715747)
- More for GREENCUP LTD (05715747)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Unit 4, Fika House Horton Road West Drayton UB7 8JD England to 5 Green Mews Bevenden Street London N1 6AS on 4 September 2023 | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
23 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
21 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
10 Sep 2019 | AP03 | Appointment of Mr David John Clarke as a secretary on 3 September 2019 | |
09 Sep 2019 | TM02 | Termination of appointment of Sandy Alsami as a secretary on 3 September 2019 | |
22 Jun 2019 | AP03 | Appointment of Sandy Alsami as a secretary on 21 June 2019 | |
22 Jun 2019 | TM02 | Termination of appointment of Tony Wilson as a secretary on 21 June 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Jun 2018 | AP03 | Appointment of Mr Tony Wilson as a secretary on 28 June 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Gaurav Gandhi as a secretary on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 19 Park Royal Metro Centre Britannia Way London NW10 7PA to Unit 4, Fika House Horton Road West Drayton UB7 8JD on 28 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
09 Mar 2018 | PSC07 | Cessation of Ab Anders Lofberg as a person with significant control on 21 February 2017 |