GREENTREE BOOKINGS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

04/03/244 March 2024 Notification of Mark Sheldon Ross as a person with significant control on 2024-02-22

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

05/02/245 February 2024 Cessation of John Wadley as a person with significant control on 2024-02-04

View Document

03/02/243 February 2024 Termination of appointment of John Wadley as a director on 2024-02-03

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Micro company accounts made up to 2020-08-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

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

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 122 BOW COMMON LANE 122 BOW COMMON LANE LONDON E3 4BH ENGLAND

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM 58 PEAR TREE STREET LONDON EC1V 3SB

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 DIRECTOR APPOINTED MR JOHN WADLEY

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CIAVOLA

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR GHAZALA SAJJAD

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

05/11/155 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 DIRECTOR APPOINTED MRS GHAZALA SAJJAD

View Document

18/05/1518 May 2015 CORPORATE DIRECTOR APPOINTED BARBICAN ESTATES LIMITED

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MARK SHELDON ROSS

View Document

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR MARK SHELDON ROSS

View Document

25/09/1025 September 2010 NC INC ALREADY ADJUSTED 14/09/2010

View Document

25/09/1025 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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