GRN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-05-31 |
11/12/2411 December 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 52 |
07/03/167 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ARMSTRONG NIVEN / 05/02/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE HULL NIVEN / 05/02/2010 |
09/02/109 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | ACC. REF. DATE EXTENDED FROM 28/02/09 TO 31/03/09 |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | SECRETARY RESIGNED |
05/02/085 February 2008 | DIRECTOR RESIGNED |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
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