Advanced company searchLink opens in new window

GREENVILLE INTERNATIONAL LIMITED

Company number 05880398

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)
11 Jan 2021 CS01 Confirmation statement made on 18 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2019 AA Total exemption full accounts made up to 30 September 2018
28 Nov 2019 AA Total exemption full accounts made up to 30 September 2017
28 Nov 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
28 Nov 2019 RT01 Administrative restoration application
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2018 TM01 Termination of appointment of Weiqun Liu as a director on 16 August 2018
26 Sep 2018 AP01 Appointment of Ms Yuelu Liu as a director on 16 August 2018
30 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN England to C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA on 30 July 2018
01 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
01 Aug 2017 PSC01 Notification of Chen Yin as a person with significant control on 19 January 2017
01 Aug 2017 PSC07 Cessation of Brintons Overseas Holdings Limited as a person with significant control on 19 January 2017
08 Jun 2017 AA Accounts for a small company made up to 1 October 2016
25 Jan 2017 AD01 Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN on 25 January 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
19 Jan 2017 TM02 Termination of appointment of Roger Michael Peak as a secretary on 19 January 2017
19 Jan 2017 AP01 Appointment of Mr Weiqun Liu as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Andrew John Edwards as a director on 19 January 2017
19 Jan 2017 TM01 Termination of appointment of Duccio Latino Senese Baldi as a director on 19 January 2017
13 Jan 2017 MR04 Satisfaction of charge 3 in full
13 Jan 2017 MR04 Satisfaction of charge 058803980004 in full
04 Aug 2016 MR01 Registration of charge 058803980004, created on 21 July 2016