Advanced company searchLink opens in new window

GREENDYKE VENTURES LIMITED

Company number 07964141

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Micro company accounts made up to 31 December 2016
05 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
05 Dec 2016 CH01 Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
08 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
11 Aug 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
07 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
10 Jun 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-10
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Kasibina Mwanje on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Ms Aphrodite Mwanje on 12 August 2013
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
12 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 20 November 2012