Advanced company searchLink opens in new window

GREENCODE LIMITED

Company number 08344900

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2024 DS01 Application to strike the company off the register
21 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
05 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
28 Sep 2020 PSC04 Change of details for Mr Surjit Singh Deol as a person with significant control on 28 September 2020
28 Sep 2020 PSC07 Cessation of Parminderjit Kaur as a person with significant control on 28 September 2020
24 Mar 2020 AD01 Registered office address changed from Unit 37, Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom to Suite 2057 6-8 Revenge Road Chatham ME5 8UD on 24 March 2020
08 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Feb 2019 AD01 Registered office address changed from Brown Europe House Gleaming Wood Drive Suite 6 Unit 33-34 Chatham Kent ME5 8RZ to Unit 37, Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 5 February 2019
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
02 Oct 2017 PSC04 Change of details for Mrs Parminderjit Kaur as a person with significant control on 2 October 2017
12 Sep 2017 PSC04 Change of details for Mrs Parminderjit Kaur Sangha as a person with significant control on 12 September 2017
07 Sep 2017 PSC04 Change of details for Mrs Parminderjit Kaur Sangha as a person with significant control on 7 September 2017