- Company Overview for GREENGAGE IT LIMITED (10554454)
- Filing history for GREENGAGE IT LIMITED (10554454)
- People for GREENGAGE IT LIMITED (10554454)
- More for GREENGAGE IT LIMITED (10554454)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2022 | DS01 | Application to strike the company off the register | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Ms Dorothy Caroline Stein as a person with significant control on 31 December 2017 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
20 Jan 2019 | PSC04 | Change of details for Ms Dorothy Caroline Stein as a person with significant control on 9 January 2019 | |
20 Jan 2019 | CH01 | Director's details changed for Mrs Dorothy Caroline Stein on 9 January 2019 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 May 2018 | AD01 | Registered office address changed from 28 Kensington Gardens Bath Somerset BA1 6LH England to Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY on 10 May 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from Bath Innovation Centre, Carpenter House Broad Quay Bath Somerset BA1 1UD England to 28 Kensington Gardens Bath Somerset BA1 6LH on 13 April 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 Dec 2017 | PSC07 | Cessation of Michelle Williams as a person with significant control on 9 November 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of Michelle Williams as a director on 9 November 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 28 Kensington Gardens Bath Somerset BA1 6LH England to Bath Innovation Centre, Carpenter House Broad Quay Bath Somerset BA1 1UD on 12 January 2017 | |
10 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-10
|