Advanced company searchLink opens in new window

GREENALL CHASE INTERNATIONAL LIMITED

Company number 06793461

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)
20 Dec 2019 PSC01 Notification of Abel Nasir Haque as a person with significant control on 1 March 2019
04 Nov 2019 TM01 Termination of appointment of David James Peat as a director on 2 July 2019
04 Nov 2019 PSC07 Cessation of David James Peat as a person with significant control on 2 July 2019
14 Oct 2019 CH01 Director's details changed for Mr Roy Eardley on 8 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Roy Eardley on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Roy Eardley on 9 October 2019
09 Oct 2019 PSC04 Change of details for Mr David James Peat as a person with significant control on 9 October 2019
08 Oct 2019 AP01 Appointment of Mr Roy Eardley as a director on 8 October 2019
02 Jul 2019 AP01 Appointment of Mr Abel Nasir Haque as a director on 1 March 2019
04 Mar 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 AA Micro company accounts made up to 31 January 2018
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 January 2017
06 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off