GREENRISE SOLUTIONS LIMITED

05768561
10 THE EDGE CLOWES STREET SALFORD M3 5NB

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 7 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 6 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 accounts Annual Accounts 2 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 5 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
22 Jan 2014 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
22 Feb 2012 accounts Annual Accounts 3 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Annual Accounts 3 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2010 accounts Annual Accounts 3 Buy now
08 Sep 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
08 Sep 2009 annual-return Return made up to 04/04/08; full list of members 5 Buy now
12 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
09 Apr 2009 officers Secretary's change of particulars / paul bell / 02/04/2009 1 Buy now
23 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
15 Oct 2008 officers Appointment terminated secretary caroline bannan 1 Buy now
15 Oct 2008 officers Secretary appointed paul bell 1 Buy now
25 Apr 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
19 Sep 2006 officers New secretary appointed 2 Buy now
19 Sep 2006 officers New director appointed 2 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
07 Aug 2006 officers Director resigned 1 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
04 Apr 2006 incorporation Incorporation Company 6 Buy now