GREENER PATH (UK) LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN

View Document

22/03/1922 March 2019 CESSATION OF BRIAN QUINN AS A PSC

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

12/03/1612 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JULIE QUINN / 01/10/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN QUINN / 01/10/2014

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED SIMPSONS ENVIRONMENTAL SOLUTIONS LTD CERTIFICATE ISSUED ON 24/07/13

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN QUINN / 20/12/2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JULIE QUINN / 20/12/2012

View Document

09/05/139 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES

View Document

10/04/1210 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 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