- Company Overview for GREENCODE LIMITED (08344900)
- Filing history for GREENCODE LIMITED (08344900)
- People for GREENCODE LIMITED (08344900)
- More for GREENCODE LIMITED (08344900)
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 |