- Company Overview for GREENFORAGE LIMITED (07702991)
- Filing history for GREENFORAGE LIMITED (07702991)
- People for GREENFORAGE LIMITED (07702991)
- Charges for GREENFORAGE LIMITED (07702991)
- More for GREENFORAGE LIMITED (07702991)
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) |
---|---|---|---|
18 Jul 2017 | PSC04 | Change of details for Mr Davide Cerca as a person with significant control on 13 July 2017 | |
18 Jul 2017 | PSC07 | Cessation of John Metcalfe as a person with significant control on 13 July 2017 | |
24 Apr 2017 | AA | Micro company accounts made up to 30 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 July 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 | |
15 Sep 2015 | MR01 | Registration of charge 077029910001, created on 14 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | TM01 | Termination of appointment of John Metcalfe as a director on 31 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
18 Oct 2011 | AP01 | Appointment of Davide Cerca as a director | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|
|
12 Aug 2011 | AP01 | Appointment of John Metcalfe as a director | |
11 Aug 2011 | CERTNM |
Company name changed wellstar solutions LIMITED\certificate issued on 11/08/11
|
|
11 Aug 2011 | CONNOT | Change of name notice | |
29 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jul 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 July 2011 | |
13 Jul 2011 | NEWINC |
Incorporation
|