Advanced company searchLink opens in new window

GREENSILL LIMITED

Company number 11344883

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 July 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-21
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
16 May 2022 LIQ06 Resignation of a liquidator
16 May 2022 LIQ06 Resignation of a liquidator
06 Apr 2022 AD01 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 April 2022
07 Feb 2022 600 Appointment of a voluntary liquidator
16 Nov 2021 AD01 Registered office address changed from Grant Thornton Uk Plc 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021
16 Nov 2021 LIQ02 Statement of affairs
01 Nov 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 AD01 Registered office address changed from 112 Oxstalls Lane Longlevens Gloucester GL2 9HY England to 4 Hardman Square Spinningfields Manchester M3 3EB on 13 August 2021
24 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
24 Jun 2021 AP03 Appointment of Ms Hayley Louise James as a secretary on 23 June 2021
24 Jun 2021 AD01 Registered office address changed from One Southampton Street Covent Garden London WC2R 0LR United Kingdom to 112 Oxstalls Lane Longlevens Gloucester GL2 9HY on 24 June 2021
24 Jun 2021 TM02 Termination of appointment of Jonathan Edward Myott Lane as a secretary on 23 June 2021
16 Mar 2021 TM01 Termination of appointment of Alastair Kenneth Eadie as a director on 2 March 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Dec 2019 MR01 Registration of charge 113448830001, created on 19 December 2019
10 Oct 2019 AA Accounts for a dormant company 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
28 Jun 2019 AP01 Appointment of Mr Alastair Kenneth Eadie as a director on 24 June 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
12 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
03 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-03
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted