Advanced company searchLink opens in new window

G&J GREENALL GROUP LIMITED

Company number 08582276

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)
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
  • GBP 2
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
  • GBP 2
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1
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
  • GBP 2
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-27
27 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
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
  • MODEL ARTICLES ‐ Model articles adopted