- Company Overview for GREENTEQ LIMITED (06190024)
- Filing history for GREENTEQ LIMITED (06190024)
- People for GREENTEQ LIMITED (06190024)
- Charges for GREENTEQ LIMITED (06190024)
- More for GREENTEQ LIMITED (06190024)
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) |
---|---|---|---|
13 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2024 | DS01 | Application to strike the company off the register | |
28 Mar 2024 | AD01 | Registered office address changed from Chiltern House Thame Road Haddenham Bucks HP17 8BY England to Unipart House Garsington Road Cowley Oxford OX4 2PG on 28 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | TM01 | Termination of appointment of William John Bragg as a director on 20 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Ewan Alistair Mckenzie as a secretary on 20 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of William John Bragg as a person with significant control on 20 March 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
08 Mar 2023 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from Suite 8 Enterprise House Telford Road Bicester OX26 4LD England to Chiltern House Thame Road Haddenham Bucks HP17 8BY on 14 October 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates |