- Company Overview for GREETSTONE LIMITED (09033194)
- Filing history for GREETSTONE LIMITED (09033194)
- People for GREETSTONE LIMITED (09033194)
- Charges for GREETSTONE LIMITED (09033194)
- More for GREETSTONE LIMITED (09033194)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2024 | DS01 | Application to strike the company off the register | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
10 Jul 2024 | MR04 | Satisfaction of charge 090331940001 in full | |
17 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
27 Apr 2020 | CH01 | Director's details changed for Mr John Henry Wilson on 27 April 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Graham James Smith on 27 April 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
07 May 2019 | CH01 | Director's details changed for Mr Steven Carl Fletcher on 8 April 2019 | |
28 Mar 2019 | PSC05 | Change of details for Panacea Property Finance Limited as a person with significant control on 11 September 2017 | |
28 Mar 2019 | AD01 | Registered office address changed from Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE England to Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA on 28 March 2019 | |
06 Aug 2018 | MR01 | Registration of charge 090331940001, created on 31 July 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 |