- Company Overview for GREENDYKE VENTURES LIMITED (07964141)
- Filing history for GREENDYKE VENTURES LIMITED (07964141)
- People for GREENDYKE VENTURES LIMITED (07964141)
- More for GREENDYKE VENTURES LIMITED (07964141)
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
|
|
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
|
|
11 Aug 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
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
|
|
10 Jun 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
|
|
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
|
|
20 Nov 2012 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 20 November 2012 |