- Company Overview for GREENKITE (S.E) LTD (10890829)
- Filing history for GREENKITE (S.E) LTD (10890829)
- People for GREENKITE (S.E) LTD (10890829)
- More for GREENKITE (S.E) LTD (10890829)
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 |