Advanced company searchLink opens in new window

THE GREENPOD COMPANY LTD

Company number 10870449

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2024 DS01 Application to strike the company off the register
30 May 2024 CH01 Director's details changed for Mr Paul James Dukes on 30 May 2024
30 May 2024 PSC04 Change of details for Mr Paul James Dukes as a person with significant control on 30 May 2024
30 May 2024 PSC04 Change of details for Mrs Ashley Marion Dukes as a person with significant control on 24 May 2024
19 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
14 Jun 2023 PSC01 Notification of Ashley Marion Dukes as a person with significant control on 1 June 2023
17 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
08 Mar 2022 TM01 Termination of appointment of Simon James Gaffney as a director on 19 November 2021
28 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
23 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Jan 2021 AD01 Registered office address changed from The Old Dairy Warren Farm Morestead Winchester Hampshire SO21 2JD United Kingdom to The Old Dairy Warren Farm Morestead Winchester Hampshire SO21 1JD on 12 January 2021
31 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Simon James Gaffney as a director on 1 July 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
22 Oct 2019 PSC07 Cessation of George Robert David Rees as a person with significant control on 30 July 2019
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
31 Jul 2019 TM01 Termination of appointment of George Robert David Rees as a director on 30 July 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates