GREEN PRECISION LTD.

09149499
7 EVERITT CLOSE DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NN8 2QE

Documents

Documents
Date Category Description Pages
08 Mar 2022 officers Termination of appointment of director (Peter John Dodd) 1 Buy now
08 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2022 officers Termination of appointment of director (Gareth Edward Barnard) 1 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2022 officers Appointment of director (Mr Gareth Edward Barnard) 2 Buy now
09 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2020 officers Appointment of director (Mr Peter John Dodd) 2 Buy now
19 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2020 officers Termination of appointment of director (Luke Nathan Little) 1 Buy now
19 Aug 2020 officers Termination of appointment of director (Daniel Jason Green) 1 Buy now
19 Aug 2020 officers Termination of appointment of secretary (Daniel Jason Green) 1 Buy now
19 Aug 2020 officers Appointment of corporate director (Green Precision Holdings Ltd) 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2020 officers Change of particulars for director (Mr Daniel Jason Green) 2 Buy now
27 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2020 accounts Annual Accounts 3 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 5 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 4 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 officers Change of particulars for secretary (Mr Daniel Green) 1 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Luke Little) 2 Buy now
07 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2017 officers Change of particulars for director (Mr Luke Little) 2 Buy now
14 Mar 2017 capital Return of Allotment of shares 3 Buy now
14 Mar 2017 officers Appointment of director (Mr Luke Little) 2 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
31 Aug 2016 officers Change of particulars for secretary (Mr Daniel Green) 1 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2015 accounts Annual Accounts 2 Buy now
22 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
02 Sep 2015 officers Change of particulars for secretary (Mr Daniel Green) 1 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Daniel Green) 2 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2014 incorporation Incorporation Company 25 Buy now