Advanced company searchLink opens in new window

GREENLEAF CLEANING SOLUTIONS LTD

Company number 08052726

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2018 AD01 Registered office address changed from 74 Babington Road London SW16 6AH England to 61 Swinford Garden London SW9 7LD on 19 April 2018
20 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
20 Jan 2018 PSC07 Cessation of Ana Bela Ramos Marques as a person with significant control on 7 January 2018
20 Jan 2018 PSC07 Cessation of Ana Bela Ramos Marques as a person with significant control on 7 January 2018
20 Jan 2018 PSC07 Cessation of Anabela Ramos Marque as a person with significant control on 7 January 2018
20 Jan 2018 TM01 Termination of appointment of Anabela Ramos Marques as a director on 7 January 2018
14 Jan 2018 AP01 Appointment of Mr Bruno Pinheiro Da Silva as a director on 2 January 2018
14 Jan 2018 AD01 Registered office address changed from 14 Laneside Avenue Dagenham Essex RM8 1JD to 74 Babington Road London SW16 6AH on 14 January 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 DS01 Application to strike the company off the register
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
04 Sep 2017 PSC01 Notification of Ana Bela Ramos Marques as a person with significant control on 6 April 2016
04 Sep 2017 PSC01 Notification of Ana Bela Ramos Marques as a person with significant control on 6 April 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2017 PSC01 Notification of Anabela Ramos Marque as a person with significant control on 6 April 2016
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 1
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
06 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1