- Company Overview for GREENHILLS ROSS LTD (10024772)
- Filing history for GREENHILLS ROSS LTD (10024772)
- People for GREENHILLS ROSS LTD (10024772)
- More for GREENHILLS ROSS LTD (10024772)
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 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | AD01 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
15 Apr 2023 | AD01 | Registered office address changed from Unit 1a 55 Hastings Road Leicester LE5 0BT England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 15 April 2023 | |
10 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
12 Dec 2021 | PSC01 | Notification of Chaudhary Khalid Ghias Asad as a person with significant control on 10 December 2021 | |
12 Dec 2021 | AP01 | Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 10 December 2021 | |
21 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Anna Bila as a director on 8 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Miss Anna Bila as a director on 8 November 2021 | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from 16 Elm Street Huddersfield HD4 6NP England to Unit 1a 55 Hastings Road Leicester LE5 0BT on 9 November 2021 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | TM01 | Termination of appointment of Mohammed Ahmed as a director on 8 November 2021 | |
01 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2021 | AA | Micro company accounts made up to 29 February 2020 | |
20 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates |