- Company Overview for GREENHILL SMITH LIMITED (11114598)
- Filing history for GREENHILL SMITH LIMITED (11114598)
- People for GREENHILL SMITH LIMITED (11114598)
- More for GREENHILL SMITH LIMITED (11114598)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2021 | DS01 | Application to strike the company off the register | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
25 Sep 2020 | AD01 | Registered office address changed from C/O Scania Ellesmere Port North Road Ellesmere Port Cheshire CH65 1BW United Kingdom to Unit 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 25 September 2020 | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from Third Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom to C/O Scania Ellesmere Port North Road Ellesmere Port Cheshire CH65 1BW on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Andrew James O'mahony as a director on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Rupert Edward Samuel Gill as a director on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Timothy John Smith as a director on 28 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Simon Grant Dykes as a director on 28 June 2018 | |
15 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-15
|