- Company Overview for GREENFLASK LIMITED (06028537)
- Filing history for GREENFLASK LIMITED (06028537)
- People for GREENFLASK LIMITED (06028537)
- More for GREENFLASK LIMITED (06028537)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
04 Oct 2017 | PSC04 | Change of details for Mr Jesus Manuel Escudero Costa as a person with significant control on 4 October 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
03 Nov 2015 | CH01 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
02 Oct 2014 | AP01 | Appointment of Mr Alan Charles Rutland as a director on 30 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Evia Mary Soussi as a director on 30 September 2014 | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |