Advanced company searchLink opens in new window

GREENSMART LIMITED

Company number 06580662

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)
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1.00025
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
23 Nov 2015 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 23 November 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1.00025
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1.00025
07 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
18 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
13 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Mr Pankaj Jayantilal Koria on 3 May 2011
22 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
03 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Oct 2009 AR01 Annual return made up to 30 April 2009 with full list of shareholders
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AD01 Registered office address changed from Whitefriars Lewins Road Bristol BS1 2NJ United Kingdom on 21 October 2009
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2008 NEWINC Incorporation