Advanced company searchLink opens in new window

GREENWALL ENVIRONMENTAL EVOLUTION LTD

Company number 07089973

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
24 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
24 Nov 2018 DS02 Withdraw the company strike off application
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2018 DS01 Application to strike the company off the register
08 Sep 2018 TM01 Termination of appointment of Mark Wilkes as a director on 1 September 2018
22 Aug 2018 AD01 Registered office address changed from The Gate House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB England to Unit 42 South Street Bargoed Caerphilly County CF81 8SU on 22 August 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
08 Nov 2017 PSC01 Notification of Marek Jerzy Rybolowicz as a person with significant control on 7 November 2017
30 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 30 April 2017
30 Aug 2017 PSC07 Cessation of Betty Hunt as a person with significant control on 30 August 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,000.00
17 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Jun 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to The Gate House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 27 June 2016
29 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000
24 Sep 2015 AD01 Registered office address changed from Unit 42 South Street Bargoed Caerphilly County CF81 8SU to 8 Baden Place Crosby Row London SE1 1YW on 24 September 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Jul 2015 AP01 Appointment of Mr Mark Wilkes as a director on 29 July 2015
16 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
17 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013