- Company Overview for GREENSTAR INSULATION LTD (SC488605)
- Filing history for GREENSTAR INSULATION LTD (SC488605)
- People for GREENSTAR INSULATION LTD (SC488605)
- More for GREENSTAR INSULATION LTD (SC488605)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | TM01 | Termination of appointment of Jim Brown as a director on 25 May 2018 | |
23 Jul 2018 | PSC07 | Cessation of Jim Brown as a person with significant control on 25 May 2018 | |
17 Apr 2018 | PSC07 | Cessation of Louise Sharon Keppie as a person with significant control on 16 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Louise Sharon Keppie as a person with significant control on 16 April 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Jim Brown as a person with significant control on 5 May 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
05 May 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2016
|
|
16 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
16 Oct 2016 | TM01 | Termination of appointment of Louise Sharon Keppie as a director on 13 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Jim Brown as a director on 13 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Suite 2 West Philpstoun Steading Old Philpstoun Linlithgow West Lothian EH49 7RY to 8 Chuckethall Place Livingston EH54 8AN on 13 October 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AA | Micro company accounts made up to 31 October 2015 | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|