Advanced company searchLink opens in new window

GREENWHITESTAR ACQUISITIONS LIMITED

Company number 08922540

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)
10 Apr 2017 AP01 Appointment of Mr Alexander Laffey as a director on 10 April 2017
05 Apr 2017 AD01 Registered office address changed from Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ England to Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ on 5 April 2017
30 Mar 2017 AA Full accounts made up to 30 November 2016
20 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
22 Jul 2016 CH01 Director's details changed for Mr Saki Benjamin Riffner on 21 July 2016
08 Jun 2016 AA Full accounts made up to 30 November 2015
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 653,001
09 Sep 2015 AA Full accounts made up to 30 November 2014
05 May 2015 AD01 Registered office address changed from C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN to Stretton Green Distribution Centre Langford Way Appleton Warrington WA4 4TQ on 5 May 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 653,001
31 Mar 2015 AD04 Register(s) moved to registered office address C/O Laxey Partners (Uk) Ltd Princes House 38 Jermyn Street London SW1Y 6DN
24 Feb 2015 AP01 Appointment of Mr Colin Kingsnorth as a director on 11 February 2015
24 Feb 2015 AP01 Appointment of Mr Andrew Pegge as a director on 11 February 2015
30 Sep 2014 AA01 Current accounting period shortened from 28 February 2015 to 30 November 2014
01 Jul 2014 AD03 Register(s) moved to registered inspection location
17 Jun 2014 AD02 Register inspection address has been changed
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 653,001
24 Mar 2014 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
12 Mar 2014 MR01 Registration of charge 089225400001
04 Mar 2014 NEWINC Incorporation