- Company Overview for GREENISH NEASDEN LIMITED (12049813)
- Filing history for GREENISH NEASDEN LIMITED (12049813)
- People for GREENISH NEASDEN LIMITED (12049813)
- More for GREENISH NEASDEN LIMITED (12049813)
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) |
---|---|---|---|
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2022 | AD01 | Registered office address changed from 69 Portland Street London SE17 2PG to 260 Neasden Lane London NW10 0AA on 6 October 2022 | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2022 | AD01 | Registered office address changed from 260 Neasden Lane London NW10 0AA England to 69 Portland Street London SE17 2PG on 21 April 2022 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
16 May 2020 | TM01 | Termination of appointment of Mohammed Salim as a director on 13 June 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Mohammed Salim as a director on 13 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
13 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-13
|