Advanced company searchLink opens in new window

GREENLINE GATWICK LTD

Company number 09004277

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
25 Oct 2017 AD01 Registered office address changed from 11 Gable Court St. Annes Mount Redhill Surrey RH1 1AQ to Flat 3 Grove House Huntington Road Redhill Surrey RH1 1HP on 25 October 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 AD01 Registered office address changed from 11 st. Annes Mount Redhill Surrey RH1 1AQ to 11 Gable Court St. Annes Mount Redhill Surrey RH1 1AQ on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Masud Munna on 1 January 2015
05 Oct 2015 CH01 Director's details changed for Mr Mohammad Abdul Malik on 1 January 2015
05 Oct 2015 CH01 Director's details changed for Mr Golap Md Arafat on 1 January 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 100
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 96
16 Sep 2014 AD01 Registered office address changed from 11 St. Annes Mount Redhill Surrey RH1 1AQ England to 11 St. Annes Mount Redhill Surrey RH1 1AQ on 16 September 2014
16 Sep 2014 AD01 Registered office address changed from 31 Main Street Wawne Hull East Yorkshire HU7 5XH England to 11 St. Annes Mount Redhill Surrey RH1 1AQ on 16 September 2014
21 Aug 2014 AP01 Appointment of Mr Golap Md Arafat as a director on 21 August 2014
21 Aug 2014 AD01 Registered office address changed from 11 Gable Court St. Annes Mount Redhill Surrey RH1 1AQ England to 31 Main Street Wawne Hull East Yorkshire HU7 5XH on 21 August 2014
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 96
21 Aug 2014 AP01 Appointment of Mr Mohammad Abdul Malik as a director on 21 August 2014
21 Aug 2014 AD01 Registered office address changed from 96 Earlswood Road Redhill RH16HW England to 31 Main Street Wawne Hull East Yorkshire HU7 5XH on 21 August 2014
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 4