GREENSTOCK DEVELOPMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-07-23 View Report
Gazette. Gazette notice compulsory. 2019-07-16 View Report
Dissolution. Dissolution application strike off company. 2019-07-10 View Report
Accounts. Accounts type dormant. 2019-01-10 View Report
Confirmation statement. Statement with no updates. 2018-05-02 View Report
Accounts. Accounts type dormant. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Officers. Officer name: Mr John Chapman Davis. Appointment date: 2014-11-18. 2017-05-22 View Report
Accounts. Accounts type dormant. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Officers. Officer name: Ian Norman Collins. Termination date: 2016-03-31. 2016-04-06 View Report
Accounts. Accounts type dormant. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2015-09-22 View Report
Change of name. Description: Company name changed greenstock waste management LIMITED\certificate issued on 30/07/15. 2015-07-30 View Report
Address. New address: 2 Chapel Court Chapel Court London SE1 1HH. Change date: 2015-01-14. Old address: Rannock House Geddington Road Corby NN18 8AA. 2015-01-14 View Report
Accounts. Accounts type dormant. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Capital. Date: 2013-11-04. 2013-11-27 View Report
Officers. Officer name: Mr Ian Norman Collins. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Incorporation. Incorporation company. 2013-04-25 View Report