- Company Overview for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Filing history for GREENVILLE INTERNATIONAL LIMITED (05880398)
- People for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Charges for GREENVILLE INTERNATIONAL LIMITED (05880398)
- Registers for GREENVILLE INTERNATIONAL LIMITED (05880398)
- More for GREENVILLE INTERNATIONAL LIMITED (05880398)
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
|
|
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 |