GREENWAY LETTINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 20/10/2120 October 2021 | Director's details changed for Mr William Pugh on 2021-10-20 |
| 20/10/2120 October 2021 | Change of details for Mr William Pugh as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF United Kingdom to 15 Colmore Row Birmingham West Midlands B3 2BH on 2021-10-20 |
| 19/10/2119 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2020 January 2020 | 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