Advanced company searchLink opens in new window

GREENKITE (S.E) LTD

Company number 10890829

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 CH03 Secretary's details changed for Mr Paul Roger Harris on 19 January 2021
19 Jan 2021 PSC04 Change of details for Mr Paul Roger Harris as a person with significant control on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Paul Roger Harris on 19 January 2021
19 Jan 2021 AD01 Registered office address changed from 19 North Street Ashford Kent TN24 8LF England to Flat 7 14 Marine Parade Folkestone Kent CT20 1PX on 19 January 2021
12 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Mar 2020 TM01 Termination of appointment of Derek Mcswiney as a director on 11 March 2020
08 Jan 2020 CH03 Secretary's details changed for Mr Paul Roger Harris on 7 January 2020
08 Jan 2020 PSC04 Change of details for Mr Paul Roger Harris as a person with significant control on 7 January 2020
08 Jan 2020 CH03 Secretary's details changed for Mr Paul Roger Harris on 7 January 2020
07 Jan 2020 PSC07 Cessation of Joanne Rankin as a person with significant control on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr Paul Roger Harris as a person with significant control on 7 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Paul Roger Harris on 7 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
13 Dec 2018 PSC01 Notification of Joanne Rankin as a person with significant control on 10 November 2018
13 Dec 2018 PSC07 Cessation of Derry Richard Hill as a person with significant control on 28 June 2018
09 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
02 Nov 2018 TM01 Termination of appointment of Dewi Robert Evenden as a director on 1 November 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
28 Jun 2018 TM01 Termination of appointment of Derry Richard Hill as a director on 28 June 2018