- Company Overview for GREENFIELDS GLOBAL LIMITED (06634950)
- Filing history for GREENFIELDS GLOBAL LIMITED (06634950)
- People for GREENFIELDS GLOBAL LIMITED (06634950)
- More for GREENFIELDS GLOBAL LIMITED (06634950)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | AD01 | Registered office address changed from 14 Sharney Avenue Langley SL3 8EA England to 14 Sharney Avenue Langley SL3 8EA on 11 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 14 Sharney Avenue Langley SL3 8EA on 11 July 2017 | |
25 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Patrick Carolan as a director on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Mark Charles Weiner as a director on 21 March 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
02 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr Mark Charles Weiner as a director on 2 May 2013 | |
06 Nov 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from C/O Zahir Abdullah 14 Sharney Avenue Slough Berks SL3 8EA to 20-22 Wenlock Road London N1 7GU on 6 November 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Patrick Carolan as a director | |
01 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off |