- Company Overview for GREENLINE GATWICK LTD (09004277)
- Filing history for GREENLINE GATWICK LTD (09004277)
- People for GREENLINE GATWICK LTD (09004277)
- More for GREENLINE GATWICK LTD (09004277)
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
|
|
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
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
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
|
|
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
|