- Company Overview for G&J GREENALL GROUP LIMITED (08582276)
- Filing history for G&J GREENALL GROUP LIMITED (08582276)
- People for G&J GREENALL GROUP LIMITED (08582276)
- More for G&J GREENALL GROUP LIMITED (08582276)
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) |
---|---|---|---|
09 Oct 2017 | TM02 | Termination of appointment of Steven Geoffrey Lister as a secretary on 1 October 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Vincenzo Visone as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Warren Scott as a person with significant control on 6 April 2016 | |
04 Oct 2016 | AP03 | Appointment of Mr Steven Geoffrey Lister as a secretary on 3 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Sophie Nina Brown as a director on 3 October 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Sophie Brown as a secretary on 3 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Steven Geoffrey Lister as a director on 3 October 2016 | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
25 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
17 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AP01 | Appointment of Mr Vincenzo Visone as a director on 24 June 2013 | |
13 May 2014 | CERTNM |
Company name changed essential drinks LIMITED\certificate issued on 13/05/14
|
|
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | CONNOT | Change of name notice | |
11 Feb 2014 | AP01 | Appointment of Ms Sophie Brown as a director | |
11 Feb 2014 | AP03 | Appointment of Ms Sophie Brown as a secretary | |
11 Feb 2014 | TM02 | Termination of appointment of Warren Scott as a secretary | |
08 Aug 2013 | AP03 | Appointment of Mr Warren Michael Scott as a secretary | |
24 Jun 2013 | NEWINC |
Incorporation
|