Advanced company searchLink opens in new window

GREENTOPIA LTD

Company number 07863713

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)
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
  • GBP 60,001
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
  • GBP 60,001
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