GREENHOUSE ADVISOR LIMITED

05624445
36 DOVER STREET LONDON LONDON W1S 4NH W1S 4NH

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2013 gazette Gazette Notice Voluntary 1 Buy now
20 Aug 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jan 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Rodger David Sargent) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Paul Terence Gazzard) 2 Buy now
15 Oct 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 16/11/08; no change of members 4 Buy now
06 Feb 2009 officers Director's change of particulars / paul gazzard / 07/08/2008 1 Buy now
07 Oct 2008 accounts Annual Accounts 9 Buy now
20 Mar 2008 annual-return Return made up to 16/11/07; full list of members 3 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from 84 grosvenor street london W1K 3JZ 1 Buy now
19 Mar 2008 address Location of debenture register 1 Buy now
19 Mar 2008 address Location of register of members 1 Buy now
19 Mar 2008 officers Director and secretary's change of particulars / rodger sargent / 04/10/2007 1 Buy now
22 Jan 2008 accounts Annual Accounts 7 Buy now
25 Jan 2007 annual-return Return made up to 16/11/06; full list of members 7 Buy now
08 Jun 2006 address Registered office changed on 08/06/06 from: 4TH floor french railways house 178-180 piccadilly london W1J 9EN 1 Buy now
18 Jan 2006 capital Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jan 2006 capital Ad 20/12/05--------- £ si 1@.01 £ ic 1/1 2 Buy now
05 Jan 2006 address Location - directors service contracts and memoranda 1 Buy now
05 Jan 2006 resolution Resolution 17 Buy now
05 Jan 2006 resolution Resolution 17 Buy now
05 Jan 2006 address Location - directors service contracts and memoranda 1 Buy now
05 Jan 2006 capital Ad 20/12/05--------- £ si 1@.01 £ ic 1/1 2 Buy now
20 Dec 2005 capital Ad 02/12/05--------- £ si 1@.01 £ ic 1/1 2 Buy now
20 Dec 2005 address Location of register of directors' interests 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 280 grays inn road london WC1X 8EB 1 Buy now
01 Dec 2005 officers New director appointed 2 Buy now
01 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2005 officers Director resigned 1 Buy now
01 Dec 2005 officers Secretary resigned 1 Buy now
16 Nov 2005 incorporation Incorporation Company 17 Buy now