GREENCARD SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Notice of final account prior to dissolution |
09/12/249 December 2024 | Progress report in a winding up by the court |
17/11/2317 November 2023 | Progress report in a winding up by the court |
23/09/2323 September 2023 | Registered office address changed from Griffin Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-23 |
31/10/2231 October 2022 | Progress report in a winding up by the court |
13/12/2113 December 2021 | Progress report in a winding up by the court |
26/06/1926 June 2019 | ORDER OF COURT TO WIND UP |
17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM THE LODGE 133 TODDINGTON ROAD LUTON BEDFORDSHIRE LU4 9EA |
16/04/1916 April 2019 | DIRECTOR APPOINTED MR LUKE ALLEN PFISTER |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, SECRETARY ZAMEER MAHMOOD |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MANN |
16/04/1916 April 2019 | CESSATION OF JOHN MANN AS A PSC |
16/04/1916 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ALLEN PFISTER |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
16/04/1916 April 2019 | COMPANY NAME CHANGED EXCLUSIVE LINEN & LAUNDRY SERVICES UK LIMITED CERTIFICATE ISSUED ON 16/04/19 |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/01/1922 January 2019 | FIRST GAZETTE |
15/08/1815 August 2018 | DISS40 (DISS40(SOAD)) |
11/07/1811 July 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/06/1812 June 2018 | FIRST GAZETTE |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/11/171 November 2017 | DISS40 (DISS40(SOAD)) |
31/10/1731 October 2017 | FIRST GAZETTE |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
09/05/179 May 2017 | DISS40 (DISS40(SOAD)) |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/03/177 March 2017 | FIRST GAZETTE |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
16/03/1616 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/03/168 March 2016 | FIRST GAZETTE |
01/12/151 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
24/04/1524 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/1021 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANN / 22/10/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/1029 January 2010 | 22/10/09 NO CHANGES |
26/08/0926 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE |
15/06/0915 June 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
16/11/0516 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE |
10/11/0410 November 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company