Advanced company searchLink opens in new window

GREENTEQ LIMITED

Company number 06190024

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)
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