(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor, 55 Gower Street London WC1E 6HQ to Unit6F Lanwades Business Park Kennett Newmarket CB8 7PN on 2022-12-21
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-22
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-22
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-22
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-03-13
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-24
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-22
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-08-15
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2015-11-30
filed on: 8th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2016-02-22 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2014-11-30
filed on: 8th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-02-22 with full list of members
filed on: 22nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-02-01 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Gower Street London WC1E 6HQ to Third Floor, 55 Gower Street London WC1E 6HQ on 2015-02-02
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-11-30
filed on: 4th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2014-04-09
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nama greenland LTDcertificate issued on 10/03/14
filed on: 10th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2014-02-22 with full list of members
filed on: 8th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-03-08: 25000.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2012-11-30
filed on: 19th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 115 Eastbourne Mews London W2 6LQ England on 2013-07-18
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-19
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-02-22: 25000.00 GBP
filed on: 25th, February 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-22 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2012-06-22
filed on: 21st, January 2013
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return made up to 2012-06-22 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2012-09-24
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2011-06-30 to 2011-11-30
filed on: 9th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-22 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AP03) On 2011-06-27 - new secretary appointed
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-05-29: 13333.33 GBP
filed on: 29th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-05-29
filed on: 29th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-08
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-12-30
filed on: 30th, December 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, June 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|