- Company Overview for GREENSILL CAPITAL TRADING LIMITED (09268343)
- Filing history for GREENSILL CAPITAL TRADING LIMITED (09268343)
- People for GREENSILL CAPITAL TRADING LIMITED (09268343)
- Insolvency for GREENSILL CAPITAL TRADING LIMITED (09268343)
- More for GREENSILL CAPITAL TRADING LIMITED (09268343)
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) |
---|---|---|---|
07 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 June 2023 | |
11 Jul 2022 | AD01 | Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 11 July 2022 | |
11 Jul 2022 | LIQ02 | Statement of affairs | |
11 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
04 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Sep 2021 | AD01 | Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 14 September 2021 | |
14 Sep 2021 | PSC05 | Change of details for Greensill Capital Management Company (Uk) Limited as a person with significant control on 22 March 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Jonathan Edward Myott Lane as a secretary on 14 September 2021 | |
24 Jan 2021 | TM01 | Termination of appointment of Peter Edward Greensill as a director on 24 January 2021 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | TM01 | Termination of appointment of Jason Richard Alexander Austin as a director on 24 June 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Alexander David Greensill on 7 July 2017 | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|