Advanced company searchLink opens in new window

GREENSLADE LONDON LIMITED

Company number 06052603

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 January 2020
18 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
08 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Sep 2018 PSC04 Change of details for Mr Graham Greenslade as a person with significant control on 24 September 2018
17 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
09 Jan 2018 AD01 Registered office address changed from Ad3 Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS to Ad5 Littlehampton Marina Ferry Road Littlehampton BN17 5DS on 9 January 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
26 Jan 2015 TM02 Termination of appointment of Jessica Wearing as a secretary on 31 December 2014
26 Jan 2015 AD01 Registered office address changed from Ad3 Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS England to Ad3 Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 26 January 2015
26 Jan 2015 AD01 Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP England to Ad3 Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 26 January 2015
22 Aug 2014 AD01 Registered office address changed from Ad3 Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS England to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
08 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Jun 2014 AD01 Registered office address changed from 14/16 Station Road West Oxted Surrey RH8 9EP on 5 June 2014