Advanced company searchLink opens in new window

GREENSTONE TRADE LTD

Company number 07696532

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)
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from Office 18 Boardman House 64 Broadway Stratford London E15 1NT England to 98 Otter Close London E15 2PX on 4 August 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Sep 2014 AD01 Registered office address changed from 64 Broadway Boardman House London E15 1NT to Office 18 Boardman House 64 Broadway Stratford London E15 1NT on 24 September 2014
04 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Aug 2014 AD01 Registered office address changed from 98 Otter Close Newham London England E15 2PX United Kingdom to 64 Broadway Boardman House London E15 1NT on 4 August 2014
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Mrs Adele Quattrociocchi on 19 July 2012
19 Jul 2012 AD01 Registered office address changed from 114 - 115 Tottenham Court Road London W1T 5AH England on 19 July 2012
22 Dec 2011 CH01 Director's details changed for Mrs Adele Quattrociocchi on 1 December 2011
07 Jul 2011 NEWINC Incorporation