Advanced company searchLink opens in new window

GREENJACK LIMITED

Company number 06618519

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
18 Apr 2011 TM01 Termination of appointment of Per Bergstrom as a director
15 Apr 2011 CERTNM Company name changed umex securities LIMITED\certificate issued on 15/04/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-13
20 Jan 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
27 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
27 Jul 2010 CONNOT Change of name notice
19 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 93
28 Jun 2010 CH03 Secretary's details changed for Mahesh Jayaranarayan on 1 January 2010
25 Jun 2010 AP01 Appointment of Mr Mahesh Kumar Jayanarayan as a director
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
11 Feb 2010 CONNOT Change of name notice
19 Jan 2010 TM01 Termination of appointment of Syed Ali as a director
02 Nov 2009 AR01 Annual return made up to 12 June 2009 with full list of shareholders
14 Sep 2009 287 Registered office changed on 14/09/2009 from 8 beacons close beckton london E6 5TT
12 Jun 2008 NEWINC Incorporation