Advanced company searchLink opens in new window

GREENGAGE IT LIMITED

Company number 10554454

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted