Advanced company searchLink opens in new window

GREENAGO LTD

Company number 12420692

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)
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
08 Feb 2023 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 8 February 2023
09 Apr 2022 AD01 Registered office address changed from 53 Bull Royd Lane Bradford BD8 0LA England to Ashfield House Illingworth Street Ossett WF5 8AL on 9 April 2022
09 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 LIQ02 Statement of affairs
07 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 30/03/2022
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
25 Oct 2021 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL England to 53 Bull Royd Lane Bradford BD8 0LA on 25 October 2021
22 Oct 2021 PSC01 Notification of Neelam Mohammed Saddique as a person with significant control on 5 October 2021
22 Oct 2021 PSC07 Cessation of Kabir Jhangir as a person with significant control on 5 October 2021
22 Oct 2021 AP01 Appointment of Miss Neelam Mohammed Saddique as a director on 5 October 2021
22 Oct 2021 TM01 Termination of appointment of Kabir Jhangir as a director on 5 October 2021
11 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
23 Mar 2020 PSC04 Change of details for Mr Kabir Jhangir as a person with significant control on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Kabir Jhangir on 23 March 2020
23 Mar 2020 AD01 Registered office address changed from 6 Mosedale Avenue Stoke on Trent Staffordshire ST3 7UD England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 23 March 2020
27 Jan 2020 CH01 Director's details changed for Mr Kabir Jhamgir on 23 January 2020
27 Jan 2020 PSC04 Change of details for Mr Kabir Jhamgir as a person with significant control on 23 January 2020
23 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 3