- Company Overview for GREENLIGHT CREDIT LTD (07551524)
- Filing history for GREENLIGHT CREDIT LTD (07551524)
- People for GREENLIGHT CREDIT LTD (07551524)
- Charges for GREENLIGHT CREDIT LTD (07551524)
- Insolvency for GREENLIGHT CREDIT LTD (07551524)
- More for GREENLIGHT CREDIT LTD (07551524)
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) |
---|---|---|---|
13 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
24 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 November 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Damon Hirschl as a director on 2 October 2014 | |
10 Jul 2014 | MR01 | Registration of charge 075515240002, created on 26 June 2014 | |
28 May 2014 | AP01 | Appointment of Mr Joseph Robert Clark as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
12 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
26 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 May 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr Peter Justin Rickenberg as a director | |
10 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 2 October 2012
|
|
10 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Aug 2012 | AD01 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 22 August 2012 | |
07 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
06 Mar 2012 | CH01 | Director's details changed for Mr Damon Hirschl on 16 June 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Greenlight Credit Ltd Brooklands Business Park Weybridge KT13 0TT England on 25 January 2012 | |
25 Jan 2012 | AD01 | Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ England on 25 January 2012 |