- Company Overview for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
- Filing history for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
- People for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
- Charges for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
- Insolvency for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
- More for GREENSILL CAPITAL INVESTMENTS LIMITED (10489840)
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 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | LIQ02 | Statement of affairs | |
08 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2023 | AD01 | Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to Rsm Uk Restructing Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 8 June 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
02 Dec 2022 | PSC05 | Change of details for Greensill Capital (Uk) Limited as a person with significant control on 1 December 2022 | |
18 Oct 2022 | MR04 | Satisfaction of charge 104898400001 in full | |
06 Oct 2022 | MA | Memorandum and Articles of Association | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | CC04 | Statement of company's objects | |
27 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
21 Oct 2021 | PSC05 | Change of details for Greensill Capital (Uk) Limited as a person with significant control on 22 March 2021 | |
21 Oct 2021 | AP03 | Appointment of Ms Hayley Louise James as a secretary on 21 October 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 21 October 2021 | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Oct 2021 | AD01 | Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR United Kingdom to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 4 October 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Alastair Kenneth Eadie as a director on 2 March 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
24 Dec 2019 | MR01 | Registration of charge 104898400001, created on 19 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |