This company is commonly known as Greenmoor Technical Solutions Limited. The company was founded 10 years ago and was given the registration number 08941390. The firm's registered office is in HAMPTON. You can find them at Suite 2, Unit 14, 1st Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREENMOOR TECHNICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08941390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 March 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, Unit 14, 1st Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England, TW12 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quills Of Cockermouth, Room 2 First Floor Lifestyle Building, Rear 64 Main Street, Cockermouth, United Kingdom, CA13 9LU | Director | 01 March 2018 | Active |
14a, Main Street, Cockermouth, United Kingdom, CA13 9LQ | Director | 17 March 2014 | Active |
Mr John Briggs | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Unit 14, First Floor, Platts Eyot, Hampton, England, TW12 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-01 | Gazette | Gazette notice voluntary. | Download |
2020-11-18 | Dissolution | Dissolution application strike off company. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Address | Change registered office address company with date old address new address. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Officers | Change person director company with change date. | Download |
2014-05-19 | Capital | Capital variation of rights attached to shares. | Download |
2014-05-19 | Capital | Capital name of class of shares. | Download |
2014-05-19 | Resolution | Resolution. | Download |
2014-05-01 | Address | Change registered office address company with date old address. | Download |
2014-03-17 | Accounts | Change account reference date company current shortened. | Download |
2014-03-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.