Advanced company searchLink opens in new window

GREENLIT LIMITED

Company number 04968458

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2010 DS01 Application to strike the company off the register
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 TM02 Termination of appointment of Armony Secretaries Limited as a secretary
29 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 7,002
29 Mar 2010 CH04 Secretary's details changed for Armony Secretaries Limited on 5 March 2010
04 Mar 2010 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE on 4 March 2010
04 Mar 2010 TM01 Termination of appointment of John Wortley Hunt as a director
04 Mar 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 3 December 2009
  • GBP 7,002
25 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
24 Nov 2009 CH04 Secretary's details changed for Armony Secretaries Limited on 24 November 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 18/11/08; full list of members
30 Oct 2008 363a Return made up to 16/12/07; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Dec 2006 363a Return made up to 18/11/06; full list of members
13 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Jun 2006 287 Registered office changed on 28/06/06 from: unit 329 the business design centre, 52 upper street london N1 0QH
30 May 2006 CERTNM Company name changed roxy uk LIMITED\certificate issued on 30/05/06
29 Dec 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Dec 2005 363s Return made up to 18/11/05; full list of members
27 May 2005 288b Secretary resigned