Advanced company searchLink opens in new window

GREENSROOM GARDEN SUPPLIES LTD

Company number 09050600

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 PSC01 Notification of Antony Roy Mckenzie as a person with significant control on 17 October 2018
17 Oct 2018 AP01 Appointment of Miss Sydney Harris-Mckenzie as a director on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Anthony Mckenzie as a director on 15 October 2018
17 Oct 2018 TM02 Termination of appointment of Louise Harris as a secretary on 15 October 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 May 2017
04 Sep 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
04 Sep 2018 RT01 Administrative restoration application
17 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2017 CS01 Confirmation statement made on 21 May 2017 with updates
21 Nov 2017 RT01 Administrative restoration application
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Aug 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
04 Aug 2016 TM01 Termination of appointment of Louise Harris as a director on 1 August 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 AP01 Appointment of Mr Anthony Mckenzie as a director on 1 June 2015
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 100