- Company Overview for GREENSLADE BAILEY LIMITED (06459820)
- Filing history for GREENSLADE BAILEY LIMITED (06459820)
- People for GREENSLADE BAILEY LIMITED (06459820)
- More for GREENSLADE BAILEY LIMITED (06459820)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
17 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to Greendale Ray Park Road Maidenhead Berkshire SL6 8QU on 21 January 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2014 | AD02 | Register inspection address has been changed | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Nicholas Bailey as a director | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Christopher David Greenslade on 27 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Nicholas John Julian Bailey on 27 December 2009 | |
19 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
19 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 |