- Company Overview for GREENSCAPES SURREY AND HAMPSHIRE LTD (10996472)
- Filing history for GREENSCAPES SURREY AND HAMPSHIRE LTD (10996472)
- People for GREENSCAPES SURREY AND HAMPSHIRE LTD (10996472)
- Registers for GREENSCAPES SURREY AND HAMPSHIRE LTD (10996472)
- More for GREENSCAPES SURREY AND HAMPSHIRE LTD (10996472)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | CH01 | Director's details changed for Mr John Robin Holt on 22 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Mrs Jessica Faith Holt on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mr John Robin Holt as a person with significant control on 22 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Mrs Jessica Faith Holt as a person with significant control on 22 September 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from Suite 2 Victoria House South Street Farnham GU9 7QU England to 6-8 Freeman Street Grimsby DN32 7AA on 22 September 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from 5 Mundy Place Wellesley Aldershot GU11 1FN England to Suite 2 Victoria House South Street Farnham GU9 7QU on 7 February 2023 | |
16 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
31 Jul 2019 | CH01 | Director's details changed for Mr John Robin Holt on 31 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mrs Jessica Faith Holt on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr John Robin Holt as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mrs Jessica Faith Holt as a person with significant control on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 56 the Street Puttenham Guildford GU3 1AR England to 5 Mundy Place Wellesley Aldershot GU11 1FN on 31 July 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 May 2019 | AD01 | Registered office address changed from 55 the Street Puttenham Guildford GU3 1AR England to 56 the Street Puttenham Guildford GU3 1AR on 23 May 2019 |