- Company Overview for GREENGLOVE LIMITED (09879485)
- Filing history for GREENGLOVE LIMITED (09879485)
- People for GREENGLOVE LIMITED (09879485)
- Insolvency for GREENGLOVE LIMITED (09879485)
- More for GREENGLOVE LIMITED (09879485)
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
|
|
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
|
|
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
|
|
06 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates |