- Company Overview for GREENVOLT DEVELOPMENT LIMITED (10179332)
- Filing history for GREENVOLT DEVELOPMENT LIMITED (10179332)
- People for GREENVOLT DEVELOPMENT LIMITED (10179332)
- More for GREENVOLT DEVELOPMENT LIMITED (10179332)
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) |
---|---|---|---|
16 Sep 2024 | AD01 | Registered office address changed from Moritzstr. 12 Moritzstr. 12 Wuppertal 42117 to 42-44 Bishopsgate Bishopsgate C/O Debitam London EC2N 4AH on 16 September 2024 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
26 Sep 2023 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Moritzstr. 12 Moritzstr. 12 Wuppertal 42117 on 26 September 2023 | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
14 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
27 Jun 2020 | CH01 | Director's details changed for Mr Thomas Igla on 27 June 2020 | |
27 Jun 2020 | CH01 | Director's details changed for Mr. Udo Eisenmenger on 27 June 2020 | |
27 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 | |
27 Jun 2020 | PSC04 | Change of details for Mr. Udo Eisenmenger as a person with significant control on 27 June 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued |