- Company Overview for GREENLIT SWAP LIMITED (05725607)
- Filing history for GREENLIT SWAP LIMITED (05725607)
- People for GREENLIT SWAP LIMITED (05725607)
- More for GREENLIT SWAP LIMITED (05725607)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2013 | TM01 | Termination of appointment of Jill Rosemary Green as a director on 3 November 2010 | |
11 Oct 2012 | TM01 | Termination of appointment of Alison Dawn Rayson as a director on 29 September 2012 | |
20 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-08
|
|
16 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Jan 2010 | TM02 | Termination of appointment of Robert Kirby as a secretary | |
20 Dec 2009 | TM01 | Termination of appointment of Anthony Horowitz as a director | |
06 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
12 Aug 2008 | 363a | Return made up to 01/03/08; full list of members | |
04 Jul 2008 | 288a | Secretary appointed robert henry kirby | |
04 Jul 2008 | 288b | Appointment Terminated Secretary alastair thom | |
24 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
18 Apr 2008 | 288b | Appointment Terminated Secretary jill green | |
18 Apr 2008 | 288a | Secretary appointed alastair stephen thom | |
25 Mar 2008 | 288a | Director appointed alison dawn rayson | |
13 Mar 2008 | MA | Memorandum and Articles of Association | |
13 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from, summit house, 170 finchley road, london, NW3 6BP | |
07 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |