- Company Overview for GREENHAUS PUBLIC COMMUNICATION LIMITED (SC233933)
- Filing history for GREENHAUS PUBLIC COMMUNICATION LIMITED (SC233933)
- People for GREENHAUS PUBLIC COMMUNICATION LIMITED (SC233933)
- More for GREENHAUS PUBLIC COMMUNICATION LIMITED (SC233933)
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
|
|
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
|
|
15 Sep 2015 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2015-09-15
|
|
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
|
|
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 |