- Company Overview for GREENHOLDER LIMITED (10930316)
- Filing history for GREENHOLDER LIMITED (10930316)
- People for GREENHOLDER LIMITED (10930316)
- More for GREENHOLDER LIMITED (10930316)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Mar 2020 | PSC07 | Cessation of Tajinder Singh as a person with significant control on 1 January 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2020 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
26 Feb 2020 | AP01 | Appointment of Mr Vikas Bassi as a director on 1 January 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 590a Kingsbury Road Birmingham B24 9nd United Kingdom to 46 Stanhill Road Shrewsbury SY3 6AL on 21 January 2020 | |
21 Jan 2020 | ANNOTATION |
Rectified The TM01 was removed on 21/09/2020 as it was forged.
|
|
23 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
13 Apr 2018 | TM01 | Termination of appointment of Tajinder Singh as a director on 1 April 2018 | |
13 Apr 2018 | AP01 | Notice of removal of a director | |
23 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-23
|