GREENLEAF ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/08/2429 August 2024 | Termination of appointment of Tina Ann Bolding as a director on 2024-08-20 |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
19/07/2419 July 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Director's details changed for Beverley Jayne Harrow on 2024-06-25 |
25/01/2425 January 2024 | Appointment of Beverley Jayne Harrow as a director on 2023-09-11 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
31/01/2331 January 2023 | Notification of Haelan Pharmacauticals Limited as a person with significant control on 2022-03-28 |
31/01/2331 January 2023 | Cessation of Dawn Dowds as a person with significant control on 2021-02-01 |
31/01/2331 January 2023 | Cessation of Benjamin Birrell as a person with significant control on 2021-02-28 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Appointment of Mr Andrew Philip Murray as a director on 2022-03-28 |
05/04/225 April 2022 | Appointment of Mr Benjamin Birrell as a director on 2022-03-28 |
05/04/225 April 2022 | Appointment of Mr Zeeus Stone as a director on 2022-03-28 |
05/04/225 April 2022 | Appointment of Mrs Katie Birrell as a director on 2022-03-28 |
05/04/225 April 2022 | Appointment of Mrs Tina Ann Bolding as a director on 2022-03-28 |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with updates |
19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 640 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN DOWDS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 10 CROWN CRESCENT, IXWORTH, BURY ST EDMUNDS, SUFFO CROWN CRESCENT IXWORTH BURY ST. EDMUNDS IP31 2EJ UNITED KINGDOM |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BIRRELL |
16/10/1816 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLEY |
16/10/1816 October 2018 | DIRECTOR APPOINTED DAWN DOWDS |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
08/06/188 June 2018 | 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