GREENDAY LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-03-27 with updates

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

05/05/225 May 2022 Termination of appointment of Anees Azeem Khan as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Anees Azeem Khan as a director on 2022-01-01

View Document

05/05/225 May 2022 Notification of Anees Azeem Khan as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Anees Azeem Khan as a person with significant control on 2022-05-05

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Cessation of Darren Symes as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Anees Azeem Khan as a director on 2022-02-01

View Document

07/02/227 February 2022 Registered office address changed from 35 Firs Avenue London N11 3NE England to 451 Great Horton Road Bradford BD7 3DJ on 2022-02-07

View Document

07/02/227 February 2022 Notification of Anees Azeem Khan as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Darren Symes as a director on 2022-02-01

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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