Advanced company searchLink opens in new window

GREENBACK TOURING LIMITED

Company number 07052261

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 DS01 Application to strike the company off the register
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 21 October 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 4 October 2019
03 Oct 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 20 September 2019
03 Oct 2019 CH01 Director's details changed for Mr Richard Barry Rosenberg on 20 September 2019
03 Oct 2019 PSC04 Change of details for Mr Peter Alan Greenbaum as a person with significant control on 6 April 2016
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
07 Nov 2017 PSC01 Notification of Peter Alan Greenbaum as a person with significant control on 6 April 2016
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
09 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
08 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
08 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
25 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013