Advanced company searchLink opens in new window

GREEN ARC INVESTMENT LIMITED

Company number 11742834

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
28 Apr 2020 AP01 Appointment of Mrs Constance Abigail Phelps as a director on 27 April 2020
27 Apr 2020 PSC01 Notification of Constance Abigail Phelps as a person with significant control on 27 April 2020
27 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2897 601 International House, 223 Regent Street Mayfair London W1B 2QD on 27 April 2020
27 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 April 2020
27 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 April 2020
27 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 April 2020
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with updates
23 Jan 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
23 Jan 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 14 January 2020
23 Jan 2020 AP01 Appointment of Mr Bryan Thornton as a director on 14 January 2020
13 Jan 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
03 Jan 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 January 2020
28 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-28
  • GBP 1