Advanced company searchLink opens in new window

GREENLIT SWAP LIMITED

Company number 05725607

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)
07 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2013 TM01 Termination of appointment of Jill Rosemary Green as a director on 3 November 2010
11 Oct 2012 TM01 Termination of appointment of Alison Dawn Rayson as a director on 29 September 2012
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
08 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
16 Feb 2010 AA Total exemption full accounts made up to 31 December 2007
03 Jan 2010 TM02 Termination of appointment of Robert Kirby as a secretary
20 Dec 2009 TM01 Termination of appointment of Anthony Horowitz as a director
06 Mar 2009 363a Return made up to 01/03/09; full list of members
12 Aug 2008 363a Return made up to 01/03/08; full list of members
04 Jul 2008 288a Secretary appointed robert henry kirby
04 Jul 2008 288b Appointment Terminated Secretary alastair thom
24 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007
18 Apr 2008 288b Appointment Terminated Secretary jill green
18 Apr 2008 288a Secretary appointed alastair stephen thom
25 Mar 2008 288a Director appointed alison dawn rayson
13 Mar 2008 MA Memorandum and Articles of Association
13 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2008 287 Registered office changed on 25/02/2008 from, summit house, 170 finchley road, london, NW3 6BP
07 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007