Advanced company searchLink opens in new window

GREENHAUS PUBLIC COMMUNICATION LIMITED

Company number SC233933

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 CS01 Confirmation statement made on 9 July 2016 with updates
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 SH06 Cancellation of shares. Statement of capital on 10 October 2013
  • GBP 612.40
02 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Oct 2015 SH03 Purchase of own shares.
24 Sep 2015 AA Total exemption small company accounts made up to 31 July 2013
15 Sep 2015 AD01 Registered office address changed from 2nd Floor, Centrum House 2nd Floor, Centrum House 38 Queen Street Glasgow Strathcylde G1 3DX to 2nd Floor Centrum House 38 Queen Street Glasgow Strathclyde G1 3DX on 15 September 2015
15 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
15 Sep 2015 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 868.6
15 Sep 2015 AD01 Registered office address changed from 3 Tweeddale Court Edinburgh EH1 1TE to 2nd Floor Centrum House 38 Queen Street Glasgow Strathclyde G1 3DX on 15 September 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 TM02 Termination of appointment of Jamie Maxton as a secretary
11 Oct 2013 TM02 Termination of appointment of Jamie Maxton as a secretary
11 Oct 2013 TM01 Termination of appointment of Jamie Maxton as a director
07 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 868.6
07 Aug 2013 CH01 Director's details changed for Mr Jamie Andrew Maxton on 28 August 2012
11 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012