- Company Overview for GREENAGO LTD (12420692)
- Filing history for GREENAGO LTD (12420692)
- People for GREENAGO LTD (12420692)
- Insolvency for GREENAGO LTD (12420692)
- More for GREENAGO LTD (12420692)
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
|
|
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
|
|
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|