GREENLIGHT HOME IMPROVEMENTS LTD
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-19 with updates |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL THORNTON / 30/10/2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TOM THORNTON |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR PAUL THORNTON |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 57 WINDMILL STREET 57 WINDMILL ST GRAVESEND KENT DA12 1BB UNITED KINGDOM |
15/10/1315 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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