GREENWHITESTAR ACQUISITIONS LIMITED
Company number 08922540
- Company Overview for GREENWHITESTAR ACQUISITIONS LIMITED (08922540)
- Filing history for GREENWHITESTAR ACQUISITIONS LIMITED (08922540)
- People for GREENWHITESTAR ACQUISITIONS LIMITED (08922540)
- Charges for GREENWHITESTAR ACQUISITIONS LIMITED (08922540)
- More for GREENWHITESTAR ACQUISITIONS LIMITED (08922540)
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) |
---|---|---|---|
10 Apr 2017 | TM01 | Termination of appointment of Andrew Pegge as a director on 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Peter Nixon as a director on 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Colin Kingsnorth as a director on 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Nick Hargrave as a director on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Damien Harte as a director on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Alexander Laffey as a director on 10 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ England to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 April 2017 | |
30 Mar 2017 | AA | Full accounts made up to 30 November 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Mr Saki Benjamin Riffner on 21 July 2016 | |
08 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
09 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
05 May 2015 | AD01 | Registered office address changed from C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN to Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ on 5 May 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD04 | Register(s) moved to registered office address C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN | |
24 Feb 2015 | AP01 | Appointment of Mr Colin Kingsnorth as a director on 11 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Andrew Pegge as a director on 11 February 2015 | |
30 Sep 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 30 November 2014 | |
01 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
17 Jun 2014 | AD02 | Register inspection address has been changed | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
24 Mar 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 28 February 2015 | |
12 Mar 2014 | MR01 | Registration of charge 089225400001 | |
04 Mar 2014 | NEWINC | Incorporation |