Advanced company searchLink opens in new window

GREENFRESH LTD

Company number 07316746

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)
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 TM02 Termination of appointment of Cjb Secretarial Ltd as a secretary on 2 October 2017
17 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
17 Oct 2017 AP01 Appointment of Ms Erika Manlulu Mangalindan as a director on 2 October 2017
16 Oct 2017 PSC01 Notification of Erika Manlulu Mangalindan as a person with significant control on 2 October 2017
16 Oct 2017 TM01 Termination of appointment of Arthur Joseph Grice as a director on 2 October 2017
16 Oct 2017 PSC07 Cessation of Shinewell Enterprises Ltd as a person with significant control on 2 October 2017
16 Oct 2017 PSC07 Cessation of Three Crowns Trading Corporation as a person with significant control on 2 October 2017
09 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
30 Jan 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Christopher Collins as a director on 30 January 2015
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
24 Jan 2014 CH01 Director's details changed for Mr Christopher Collins on 1 January 2014
29 Nov 2013 AD01 Registered office address changed from 6 Pasture Road Wembley Middlesex HA0 3JD England on 29 November 2013
15 Nov 2013 AP01 Appointment of Mr Christopher Collins as a director
15 Nov 2013 AD01 Registered office address changed from 87C Augustine Road London NW1 9RR United Kingdom on 15 November 2013
15 Nov 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09