GREENWICH MARITIME HOLDINGS LIMITED
Company number 07066278
- Company Overview for GREENWICH MARITIME HOLDINGS LIMITED (07066278)
- Filing history for GREENWICH MARITIME HOLDINGS LIMITED (07066278)
- People for GREENWICH MARITIME HOLDINGS LIMITED (07066278)
- Charges for GREENWICH MARITIME HOLDINGS LIMITED (07066278)
- More for GREENWICH MARITIME HOLDINGS LIMITED (07066278)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Mar 2024 | SH03 | Purchase of own shares. | |
22 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2024
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
08 Nov 2022 | PSC01 | Notification of Michael Ronald Leary as a person with significant control on 1 July 2018 | |
08 Nov 2022 | PSC01 | Notification of James Andrew Couch as a person with significant control on 1 July 2018 | |
08 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2022 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 30 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
12 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2018
|
|
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2020 | SH03 | Purchase of own shares. | |
10 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 04/11/2018 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Kevin Hymas as a director on 29 December 2019 |