Advanced company searchLink opens in new window

GREENLIT (FOYLES WAR) LIMITED

Company number 06755823

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
13 Mar 2012 AR01 Annual return made up to 17 February 2012. List of shareholders has changed
Statement of capital on 2012-03-13
  • GBP 1
19 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
01 Sep 2011 AD01 Registered office address changed from 2nd Floor, Garfield House 86-88 Edgware Road London W2 2EA on 1 September 2011
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2011 TM01 Termination of appointment of Alison Rayson as a director
07 Jul 2011 AP01 Appointment of Peter William Smart as a director
14 Apr 2011 TM01 Termination of appointment of Jill Green as a director
12 Apr 2011 AA Full accounts made up to 31 December 2009
22 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Alison Dawn Rayson on 9 February 2011
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2010 TM02 Termination of appointment of Robert Kirby as a secretary
01 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Ms Jill Rosemary Green on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Alison Dawn Rayson on 1 December 2009
06 Jul 2009 288b Appointment Terminated Director ian jones
06 Jul 2009 288a Director appointed alison dawn rayson
27 Apr 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
22 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Nov 2008 NEWINC Incorporation