GREENGOPHER LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 |
30/04/2430 April 2024 | Registered office address changed from 8 Oakway London SW20 9JE to 2 Glebe Cottages Broadway Road Childswickham Broadway WR12 7HD on 2024-04-30 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-04 with no updates |
16/01/2416 January 2024 | Change of details for Mr Damian Paul Davis as a person with significant control on 2023-11-04 |
16/01/2416 January 2024 | Director's details changed for Mr Damian Paul Davis on 2023-11-04 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Micro company accounts made up to 2021-11-30 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
16/11/1616 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 101 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
13/11/1513 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
27/11/1427 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/11/136 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/01/1311 January 2013 | Annual return made up to 4 November 2012 with full list of shareholders |
01/11/121 November 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRANKLIN |
01/11/121 November 2012 | DIRECTOR APPOINTED MR DAMIAN PAUL DAVIS |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 255 - 261 HORN LANE ACTON LONDON W3 9EH ENGLAND |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/12/111 December 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
04/11/104 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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