- Company Overview for GREENSTEAD HALL ESTATE LIMITED (11807931)
- Filing history for GREENSTEAD HALL ESTATE LIMITED (11807931)
- People for GREENSTEAD HALL ESTATE LIMITED (11807931)
- More for GREENSTEAD HALL ESTATE LIMITED (11807931)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
10 Feb 2020 | PSC07 | Cessation of Matthew Jesse Morgan as a person with significant control on 3 February 2020 | |
10 Feb 2020 | PSC01 | Notification of Kim Caten as a person with significant control on 3 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Ms Kim Caten on 3 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Matthew Jesse Morgan as a director on 3 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Ms Kim Caten as a director on 3 February 2020 | |
24 Dec 2019 | AP04 | Appointment of Turner Little Company Secretaries Limited as a secretary on 16 December 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 28 August 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|