Advanced company searchLink opens in new window

GREENSTOCK HOLDINGS LIMITED

Company number 07890775

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
18 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 TM01 Termination of appointment of Ian Norman Collins as a director on 31 March 2016
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2015 TM01 Termination of appointment of Jonathan Harvey Glynne Allen as a director on 30 November 2014
24 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
27 Nov 2014 AD01 Registered office address changed from Rannock House Geddington Road Corby Northamptonshire NN18 8AA to 2 Chapel Court London SE1 1HH on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr John Chapman Davis as a director on 18 November 2014
10 Mar 2014 AP01 Appointment of Mr Jonathan Harvey Glynne Allen as a director
27 Nov 2013 SH02 Sub-division of shares on 4 November 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
12 Nov 2013 AP01 Appointment of Mr Ian Norman Collins as a director
13 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Richard O'driscoll as a director
10 May 2013 AP01 Appointment of Simon Leslie Deane Few as a director
10 May 2013 AP01 Appointment of Simon Leslie Deane Few as a director