SA GREENLANCE LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 Register inspection address has been changed to 98 Gloucester Terrace London W2 6HP

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Certificate of change of name

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-04-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Termination of appointment of Rimvydas Danilevicius as a director on 2023-04-14

View Document

05/04/235 April 2023 Appointment of Mr Rimvydas Danilevicius as a director on 2023-04-05

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-04-30

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

01/12/221 December 2022 Termination of appointment of Hugo Gonzales as a director on 2022-11-16

View Document

01/12/221 December 2022 Certificate of change of name

View Document

08/11/228 November 2022 Registered office address changed to PO Box 4385, 11933639 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

23/04/2223 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts


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