Advanced company searchLink opens in new window

GREENLEAF & BROWN LTD

Company number 11481800

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
07 Jan 2022 AP01 Appointment of Mr William Defries as a director on 7 January 2022
07 Jan 2022 PSC01 Notification of William De Fries as a person with significant control on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Alina Draga Maria Raduca as a director on 7 January 2022
07 Jan 2022 PSC07 Cessation of Alina Draga Maria Raduca as a person with significant control on 7 January 2022
14 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
08 Jul 2021 AD01 Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to 1 High Street Burnham-on-Crouch CM0 8AG on 8 July 2021
05 May 2021 AA Accounts for a dormant company made up to 31 July 2020
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,000
25 Mar 2021 PSC07 Cessation of William Francis De Fries as a person with significant control on 25 March 2021
25 Mar 2021 PSC01 Notification of Alina Draga Maria Raduca as a person with significant control on 25 March 2021
25 Mar 2021 AP01 Appointment of Ms Alina Draga Maria Raduca as a director on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of William Francis De Fries as a director on 25 March 2021
19 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
02 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Jan 2020 AD01 Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon, SS14 3AX United Kingdom to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 100
02 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
19 Oct 2018 PSC01 Notification of William Francis De Fries as a person with significant control on 19 October 2018
08 Oct 2018 AP01 Appointment of Mr William Francis De Fries as a director on 8 October 2018
08 Oct 2018 TM01 Termination of appointment of William James Barkley as a director on 8 October 2018
08 Oct 2018 PSC07 Cessation of William James Barkley as a person with significant control on 8 October 2018