- Company Overview for GREENWELL SUPPLEMENTS LTD (11765878)
- Filing history for GREENWELL SUPPLEMENTS LTD (11765878)
- People for GREENWELL SUPPLEMENTS LTD (11765878)
- More for GREENWELL SUPPLEMENTS LTD (11765878)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | PSC01 | Notification of Perry Ainley Wilson as a person with significant control on 4 December 2019 | |
05 Feb 2021 | PSC07 | Cessation of Zach Rothwell as a person with significant control on 4 December 2019 | |
05 Feb 2021 | PSC07 | Cessation of Adam Greenwood as a person with significant control on 4 November 2019 | |
05 Feb 2021 | TM01 | Termination of appointment of Adam Greenwood as a director on 1 September 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Zach Rothwell as a director on 1 September 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 2 Higher Landedmans Bolton BL5 2PY United Kingdom to 21 Carlisle Street Kilnhurst Mexborough S64 5UJ on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Perry Ainley Wilson as a director on 4 November 2019 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 2 2 Higher Lanedmans Bolton BL5 2PY United Kingdom to 2 Higher Landedmans Bolton BL5 2PY on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2 2 Higher Lanedmans Bolton BL5 2PY on 28 September 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
14 Jan 2020 | CH01 | Director's details changed for Mr Adam Greenwood on 14 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Adam Greenwood as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Mintholme Hall Gowans Lane Brindle Chorley PR6 8NU United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 14 January 2020 | |
14 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-14
|