Advanced company searchLink opens in new window

GREENHOUSE SOLAR LTD

Company number 06992570

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2012 DS01 Application to strike the company off the register
01 Dec 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-12-01
  • GBP 100
01 Dec 2011 CH01 Director's details changed for Mr James David Stuart Shrager on 18 August 2011
30 Nov 2011 CH01 Director's details changed for Mr Gareth David Elwell on 1 September 2011
30 Nov 2011 AD01 Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 30 November 2011
30 Nov 2011 TM02 Termination of appointment of Gareth David Elwell as a secretary on 1 April 2011
09 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
01 Nov 2010 CERTNM Company name changed greenhouse ventures (uk) LTD\certificate issued on 01/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11
18 Oct 2010 CONNOT Change of name notice
14 Sep 2010 AD01 Registered office address changed from Flat 13 Burlington House Wedderburn Road London NW3 5QS on 14 September 2010
27 Aug 2010 AP01 Appointment of Mr James David Stuart Shrager as a director
27 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Gareth David Elwell on 17 August 2010
02 Mar 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 March 2010
24 Feb 2010 CONNOT Change of name notice
17 Aug 2009 NEWINC Incorporation