- Company Overview for GREENCOAT MERMAID II LIMITED (11776098)
- Filing history for GREENCOAT MERMAID II LIMITED (11776098)
- People for GREENCOAT MERMAID II LIMITED (11776098)
- More for GREENCOAT MERMAID II LIMITED (11776098)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
18 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Dec 2020 | SH19 |
Statement of capital on 16 December 2020
|
|
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | SH20 | Statement by Directors | |
16 Dec 2020 | CAP-SS | Solvency Statement dated 01/12/20 | |
29 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | PSC02 | Notification of Greencoat Mermaid Limited as a person with significant control on 22 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Ci Brite I Limited as a person with significant control on 22 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Hugh Alexander Unwin as a director on 22 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Minal Patel as a director on 22 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Mark Newbery as a director on 22 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Rune Bro Roin as a director on 22 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Ronald Bonnar as a director on 22 November 2019 | |
27 Nov 2019 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 22 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 27 November 2019 | |
13 Sep 2019 | PSC07 | Cessation of Ci Brite Limited as a person with significant control on 2 May 2019 | |
13 Sep 2019 | PSC02 | Notification of Ci Brite I Limited as a person with significant control on 2 May 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 March 2019
|
|
18 Jan 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 |