- Company Overview for GREENTOPIA LTD (07863713)
- Filing history for GREENTOPIA LTD (07863713)
- People for GREENTOPIA LTD (07863713)
- More for GREENTOPIA LTD (07863713)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Feb 2018 | AD01 | Registered office address changed from 3 Cedar Court Royal Oak Yard London SE1 3GA England to 121 Livery Street Birmingham B3 1RS on 12 February 2018 | |
02 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | PSC07 | Cessation of Synergy Waste Solutions Ltd as a person with significant control on 2 June 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Rayford House School Road Hove East Sussex BN3 5HX to 3 Cedar Court Royal Oak Yard London SE1 3GA on 24 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Rufus Joel Roskilly as a director on 2 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Carl Martin Horney as a director on 2 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Paul Stephen Hollebone as a director on 2 June 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Brandon Wayne Bezuidenhout as a director on 2 June 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AD04 | Register(s) moved to registered office address Rayford House School Road Hove East Sussex BN3 5HX | |
07 Jan 2016 | AD02 | Register inspection address has been changed from 45 Turners Mill Road Haywards Heath West Sussex RH16 1NW United Kingdom to C/O Sound Investments Ltd Rayford House School Road Hove East Sussex BN3 5HX | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
22 Oct 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
02 Oct 2015 | AP01 | Appointment of Mr Rufus Joel Roskilly as a director on 1 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Jonathan Christopher Ash-Edwards as a director on 1 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Carl Martin Horney as a director on 1 October 2015 | |
02 Oct 2015 | AP01 | Appointment of Mr Paul Stephen Hollebone as a director on 1 October 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to Rayford House School Road Hove East Sussex BN3 5HX on 2 October 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |