Advanced company searchLink opens in new window

GREENSTAR GLOBAL (UK) LTD

Company number SC447820

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
06 Sep 2015 CH01 Director's details changed for Mr Naweed Nasir on 6 September 2015
12 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
02 Jun 2014 TM02 Termination of appointment of Mohammad Akram as a secretary
31 Jan 2014 CERTNM Company name changed kala pani LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
17 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1
16 May 2013 CH03 Secretary's details changed for Mohammad Akram on 16 May 2013
10 May 2013 AD01 Registered office address changed from 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013
10 May 2013 AD01 Registered office address changed from C/O 0/1 12 Percy Street 12 Percy Street Glasgow G51 1NY Scotland on 10 May 2013
22 Apr 2013 TM01 Termination of appointment of Shahid Hanif as a director
22 Apr 2013 AP01 Appointment of Mr Naweed Nasir as a director
17 Apr 2013 NEWINC Incorporation