Advanced company searchLink opens in new window

GREENFORAGE LIMITED

Company number 07702991

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-07-26
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)