GREENER COMPONENTS LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

06/02/236 February 2023 Registered office address changed from 211 st Augustine Road Southsea Portsmouth Hampshire PO4 9AB England to 211 st Augustine Rd 211 Southsea PO4 9AB on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 211 st Augustine Road Southsea Portsmouth Hampshire PO4 9AB on 2023-02-06

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

03/12/223 December 2022 Application to strike the company off the register

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Notification of Robert David Jenkins as a person with significant control on 2022-02-24

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Change of details for Mr Robert David Jenkins as a person with significant control on 2022-01-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Cessation of Robert David Jenkins as a person with significant control on 2022-01-29

View Document

29/01/2229 January 2022 Director's details changed for Mr Robert Jenkins on 2022-01-29

View Document

29/01/2229 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 211 st Augustine Rd Southsea Hampshire PO4 9AB on 2022-01-29

View Document

29/01/2229 January 2022 Change of details for Mr Robert David Vaughan Jenkins as a person with significant control on 2022-01-29

View Document

29/01/2229 January 2022 Director's details changed for Mr Robert David Jenkins on 2022-01-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JENKINS

View Document

17/01/2017 January 2020 CESSATION OF SOPHIA LOWER AS A PSC

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ROBERT JENKINS

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIA LOWER

View Document

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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