GREENSHOOT LABS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

07/12/237 December 2023 Voluntary strike-off action has been suspended

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

10/05/2210 May 2022 Satisfaction of charge 109674090001 in full

View Document

10/05/2210 May 2022 Satisfaction of charge 109674090002 in full

View Document

01/05/221 May 2022 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-29

View Document

01/05/221 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109674090001

View Document

20/06/1920 June 2019 ADOPT ARTICLES 04/06/2019

View Document

29/05/1929 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1929 May 2019 ADOPT ARTICLES 08/05/2019

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WAKEMAN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR OLIVER JAMES RIGBY

View Document

14/02/1914 February 2019 CESSATION OF TIMOTHY WILLIAM DEESON AS A PSC

View Document

14/02/1914 February 2019 CESSATION OF RONALD ASHRI AS A PSC

View Document

21/01/1921 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 05/01/18 STATEMENT OF CAPITAL GBP 111

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

18/09/1718 September 2017 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