GREENVIEW HOME IMPROVEMENTS LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
29/10/2429 October 2024 | Micro company accounts made up to 2024-10-22 |
29/10/2429 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-10-22 |
22/10/2422 October 2024 | Annual accounts for year ending 22 Oct 2024 |
25/04/2425 April 2024 | Notification of Stuart Matthews as a person with significant control on 2024-02-16 |
25/04/2425 April 2024 | Change of details for Mr Stuart Dennis Matthews as a person with significant control on 2024-02-16 |
25/04/2425 April 2024 | Change of details for Mr Michael Jordan Lee Ashley as a person with significant control on 2024-02-16 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
23/04/2423 April 2024 | Appointment of Mr Michael Jordan Lee Ashley as a director on 2024-04-23 |
18/03/2418 March 2024 | Termination of appointment of Graeme Uel Alcorn as a director on 2024-03-08 |
26/02/2426 February 2024 | Appointment of Mr Stuart Dennis Matthews as a director on 2024-02-23 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-06 with updates |
23/03/2323 March 2023 | Director's details changed for Mr Graeme Uel Alcorn on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mr Michael Jordan Lee Ashley as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ England to Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mr Graeme Uel Alcorn on 2023-03-23 |
06/02/236 February 2023 | Termination of appointment of Michael Jordan Lee Ashley as a director on 2023-01-02 |
02/02/232 February 2023 | Appointment of Mr Graeme Uel Alcorn as a director on 2023-01-01 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2215 November 2022 | Change of details for Mr Michael Jordan Ashley as a person with significant control on 2022-11-08 |
07/11/227 November 2022 | Incorporation |
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