Advanced company searchLink opens in new window

GREENWELLS PROPERTY LTD

Company number 04785781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2023 AD01 Registered office address changed from 63 Borthwick Road London E15 1UE England to 204 High Road Leyton Leyton London E10 5PS on 12 December 2023
12 Dec 2023 AP01 Appointment of Mr Arif Fazal as a director on 12 December 2023
04 Jan 2022 AA01 Previous accounting period shortened from 3 January 2022 to 31 December 2021
03 Jan 2022 AA01 Previous accounting period extended from 31 December 2021 to 3 January 2022
18 Jun 2018 AD01 Registered office address changed from 7a Connaught Road Ilford Essex IG1 1RL to 63 Borthwick Road London E15 1UE on 18 June 2018
21 Jul 2017 TM01 Termination of appointment of Ilyas Ahmad as a director on 15 June 2017
25 May 2017 AP01 Appointment of Mr Ilyas Ahmad as a director on 15 May 2017
28 May 2015 TM01 Termination of appointment of Ilyas Ahmad as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mr Ilyas Ahmad as a director on 24 November 2014
24 Nov 2014 CH03 Secretary's details changed for Mr Arif Fazal on 24 November 2014
24 Nov 2014 TM01 Termination of appointment of Mohammed Shahid as a director on 24 November 2014
18 Nov 2014 AD01 Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 7a Connaught Road Ilford Essex IG1 1RL on 18 November 2014
10 Nov 2014 AC92 Restoration by order of the court
19 Feb 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2007 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2007 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2007 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2007 652a Application for striking-off
18 Jan 2007 288b Secretary resigned
18 Jan 2007 288a New secretary appointed
23 Dec 2005 225 Accounting reference date extended from 30/06/05 to 31/12/05
14 Dec 2005 287 Registered office changed on 14/12/05 from: 200 high road leyton london E10 5PS
12 Dec 2005 288a New director appointed
12 Dec 2005 288b Director resigned