- Company Overview for MARTINI GREENPOINT UK LTD (12257921)
- Filing history for MARTINI GREENPOINT UK LTD (12257921)
- People for MARTINI GREENPOINT UK LTD (12257921)
- More for MARTINI GREENPOINT UK LTD (12257921)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2024 | DS01 | Application to strike the company off the register | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
28 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
28 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
31 Jul 2023 | PSC04 | Change of details for Mr Mark James Stephen as a person with significant control on 31 July 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
14 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
27 Jul 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Mark James Stephen on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Richard Norman Gore on 5 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England to Floor 2, 59-60 Grosvenor Street Mayfair London W1K 3HZ on 4 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from Haysmacintyre, Thames Exchange 10 Queen Street Place London EC4R 1AG United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020 | |
16 Jun 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 July 2020 | |
12 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-12
|