Advanced company searchLink opens in new window

GREENVOICE MANAGEMENT LIMITED

Company number 06524537

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
17 Jan 2013 TM01 Termination of appointment of Bernard Martin Armstrong as a director on 17 December 2012
17 Jan 2013 TM01 Termination of appointment of Sanjay Yashvantlal Mistry as a director on 2 January 2013
17 Jan 2013 AP03 Appointment of Mr Martin Armstrong as a secretary on 17 December 2012
17 Jan 2013 AP01 Appointment of Mr Martin Armstrong as a director on 17 December 2012
24 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
14 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
26 Nov 2010 TM01 Termination of appointment of Barrie Poulter as a director
26 Nov 2010 AP01 Appointment of Sanjay Mistry as a director
26 Nov 2010 TM02 Termination of appointment of Barrie Poulter as a secretary
06 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Dec 2009 AD01 Registered office address changed from 2nd Floor 126 High Street Uxbridge Middlesex UB8 1JT on 15 December 2009
27 Jul 2009 AA Accounts made up to 30 November 2008
06 Mar 2009 363a Return made up to 05/03/09; full list of members
30 Dec 2008 288b Appointment Terminated Secretary kam wong
30 Dec 2008 288a Secretary appointed barrie poulter
15 Dec 2008 287 Registered office changed on 15/12/2008 from 1 angel court london EC2R 7HJ
26 Jun 2008 MA Memorandum and Articles of Association
18 Jun 2008 CERTNM Company name changed greenvoice LIMITED\certificate issued on 20/06/08