SA GREENLANCE LTD
Company Documents
| Date | Description |
|---|---|
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 03/12/243 December 2024 | Register inspection address has been changed to 98 Gloucester Terrace London W2 6HP |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 07/11/247 November 2024 | Certificate of change of name |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 10/10/2410 October 2024 | Micro company accounts made up to 2023-04-30 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/05/2317 May 2023 | Certificate of change of name |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/04/2314 April 2023 | Termination of appointment of Rimvydas Danilevicius as a director on 2023-04-14 |
| 05/04/235 April 2023 | Appointment of Mr Rimvydas Danilevicius as a director on 2023-04-05 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-04-30 |
| 28/03/2328 March 2023 | Certificate of change of name |
| 14/03/2314 March 2023 | Certificate of change of name |
| 19/01/2319 January 2023 | Certificate of change of name |
| 01/12/221 December 2022 | Termination of appointment of Hugo Gonzales as a director on 2022-11-16 |
| 01/12/221 December 2022 | Certificate of change of name |
| 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 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
| 23/04/2223 April 2022 | Compulsory strike-off action has been discontinued |
| 22/04/2222 April 2022 | Micro company accounts made up to 2021-04-30 |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
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