GREENER COMPONENTS LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
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 |
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 |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
13/12/2213 December 2022 | First Gazette notice for voluntary strike-off |
03/12/223 December 2022 | Application to strike the company off the register |
04/04/224 April 2022 | Accounts for a dormant company made up to 2022-01-31 |
24/02/2224 February 2022 | Notification of Robert David Jenkins as a person with significant control on 2022-02-24 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Change of details for Mr Robert David Jenkins as a person with significant control on 2022-01-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Cessation of Robert David Jenkins as a person with significant control on 2022-01-29 |
29/01/2229 January 2022 | Director's details changed for Mr Robert Jenkins on 2022-01-29 |
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 |
29/01/2229 January 2022 | Change of details for Mr Robert David Vaughan Jenkins as a person with significant control on 2022-01-29 |
29/01/2229 January 2022 | Director's details changed for Mr Robert David Jenkins on 2022-01-29 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JENKINS |
17/01/2017 January 2020 | CESSATION OF SOPHIA LOWER AS A PSC |
17/01/2017 January 2020 | DIRECTOR APPOINTED MR ROBERT JENKINS |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SOPHIA LOWER |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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