- Company Overview for GREENALL CHASE INTERNATIONAL LIMITED (06793461)
- Filing history for GREENALL CHASE INTERNATIONAL LIMITED (06793461)
- People for GREENALL CHASE INTERNATIONAL LIMITED (06793461)
- More for GREENALL CHASE INTERNATIONAL LIMITED (06793461)
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
|
|
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 |