Advanced company searchLink opens in new window

GREENGLOVE LIMITED

Company number 09879485

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)
23 Jan 2024 AD01 Registered office address changed from Unit 3 Newdown Farm Unit 3, Newdown Farm Micheldever Winchester Hampshire SO21 3BT England to 1066 London Road Leigh on Sea Essex SS9 3NA on 23 January 2024
23 Jan 2024 600 Appointment of a voluntary liquidator
23 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
23 Jan 2024 LIQ02 Statement of affairs
17 Oct 2023 AD01 Registered office address changed from 13 Upper High Street Thame Oxfordshire OX9 3ER England to Unit 3 Newdown Farm Unit 3, Newdown Farm Micheldever Winchester Hampshire SO21 3BT on 17 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 29 March 2023 with updates
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2023 PSC08 Notification of a person with significant control statement
28 Feb 2023 PSC07 Cessation of Jonathan Glover as a person with significant control on 24 February 2023
28 Feb 2023 PSC01 Notification of Jonathan Glover as a person with significant control on 31 January 2023
24 Feb 2023 PSC07 Cessation of Jonathan Glover as a person with significant control on 31 January 2023
24 Feb 2023 PSC07 Cessation of Andrew William Burton as a person with significant control on 31 January 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 AD01 Registered office address changed from 13, 13 Upper High Street Wigmore Suite Thame Oxon OX9 3ER United Kingdom to 13 Upper High Street Thame Oxfordshire OX9 3ER on 2 March 2021
25 Feb 2021 PSC01 Notification of Andrew William Burton as a person with significant control on 31 December 2019
25 Feb 2021 AD01 Registered office address changed from 2 Old Barns Rycote Lane Milton Common Thame Oxfordshire OX9 2NZ England to 13, 13 Upper High Street Wigmore Suite Thame Oxon OX9 3ER on 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 16,666.68
06 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates