- Company Overview for GREENHILL (DUNDEE) LIMITED (SC404241)
- Filing history for GREENHILL (DUNDEE) LIMITED (SC404241)
- People for GREENHILL (DUNDEE) LIMITED (SC404241)
- More for GREENHILL (DUNDEE) LIMITED (SC404241)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2019 | AD01 | Registered office address changed from 44 Gray Street Broughty Ferry Dundee DD5 2BJ to 52a Church Street Broughty Ferry Dundee DD5 1HB on 7 January 2019 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Dec 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 31 October 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of Ghulam Choudry as a director | |
01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of Ghulam Nabi Choudry as a director | |
07 Oct 2011 | AP01 | Appointment of Mr Kirpal Chima as a director | |
03 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 27 July 2011
|
|
03 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
27 Jul 2011 | NEWINC | Incorporation |