- Company Overview for GREENSTOCK HOLDINGS LIMITED (07890775)
- Filing history for GREENSTOCK HOLDINGS LIMITED (07890775)
- People for GREENSTOCK HOLDINGS LIMITED (07890775)
- More for GREENSTOCK HOLDINGS LIMITED (07890775)
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
|
|
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
|
|
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
|
|
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 |