GREENSHOOT LABS LIMITED
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
07/12/237 December 2023 | Voluntary strike-off action has been suspended |
29/11/2329 November 2023 | Application to strike the company off the register |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
10/05/2210 May 2022 | Satisfaction of charge 109674090001 in full |
10/05/2210 May 2022 | Satisfaction of charge 109674090002 in full |
01/05/221 May 2022 | Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-29 |
01/05/221 May 2022 | Confirmation statement made on 2022-05-01 with updates |
13/01/2213 January 2022 | |
13/01/2213 January 2022 | |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109674090001 |
20/06/1920 June 2019 | ADOPT ARTICLES 04/06/2019 |
29/05/1929 May 2019 | STATEMENT OF COMPANY'S OBJECTS |
29/05/1929 May 2019 | ADOPT ARTICLES 08/05/2019 |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON WAKEMAN |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR OLIVER JAMES RIGBY |
14/02/1914 February 2019 | CESSATION OF TIMOTHY WILLIAM DEESON AS A PSC |
14/02/1914 February 2019 | CESSATION OF RONALD ASHRI AS A PSC |
21/01/1921 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | 05/01/18 STATEMENT OF CAPITAL GBP 111 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
18/09/1718 September 2017 | 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