Advanced company searchLink opens in new window

GREENLINK VENTURES LIMITED

Company number 14330222

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2024 DS01 Application to strike the company off the register
07 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with updates
13 May 2024 AA Full accounts made up to 31 December 2023
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 2
01 Nov 2023 TM01 Termination of appointment of Carsten Koenig as a director on 31 October 2023
01 Nov 2023 AP01 Appointment of Mr Thomas Kontsiotis as a director on 31 October 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
19 Sep 2023 AD01 Registered office address changed from 8 Greenlink Ventures 8 Devonshire Square London EC2M 4PL England to 8 Devonshire Square London EC2M 4PL on 19 September 2023
14 Jun 2023 PSC07 Cessation of Indu Vaidya as a person with significant control on 6 October 2022
14 Jun 2023 PSC01 Notification of Indu Vaidya as a person with significant control on 22 September 2022
14 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 14 June 2023
01 Feb 2023 AP01 Appointment of Mr Carsten Koenig as a director on 1 February 2023
01 Feb 2023 TM01 Termination of appointment of John Dixon as a director on 1 February 2023
26 Jan 2023 CH03 Secretary's details changed for Miss Nina Harland on 1 January 2023
26 Jan 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
03 Nov 2022 PSC02 Notification of Greenlink (Luxembourg) S.A.R.L. as a person with significant control on 6 October 2022
29 Sep 2022 CERTNM Company name changed advise and assist LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
29 Sep 2022 AP01 Appointment of Mrs Indu Vaidya as a director on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from , 4 Mafeking Road Hythe End, Wraysbury, Middlesex, TW195AL, United Kingdom to 8 Greenlink Ventures 8 Devonshire Square London EC2M 4PL on 29 September 2022
26 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 23 September 2022
23 Sep 2022 CS01 23/09/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
23 Sep 2022 PSC08 Notification of a person with significant control statement
23 Sep 2022 TM01 Termination of appointment of Nuala Thornton as a director on 22 September 2022