- Company Overview for GREENHILL HARROW LIMITED (11583027)
- Filing history for GREENHILL HARROW LIMITED (11583027)
- People for GREENHILL HARROW LIMITED (11583027)
- More for GREENHILL HARROW LIMITED (11583027)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
23 Oct 2019 | AD01 | Registered office address changed from 467 Rayners Lane Pinner HA5 5ET United Kingdom to 164 Field End Road Eastcote HA5 1RH on 23 October 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr Richard Hennessy on 1 September 2019 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
24 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2018 | PSC07 | Cessation of Tmok Services Limited as a person with significant control on 21 September 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Timothy Michael O'keeffe as a director on 21 September 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Richard Hennessy as a director on 21 September 2018 | |
24 Oct 2018 | AP01 | Appointment of Mr Peter Mcandrew as a director on 21 September 2018 | |
21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|