GREENBOX OEM LIMITED

09300186
UNIT 11 WASSAGE WAY HAMPTON LOVETT INDUSTRIAL ESTATE DROITWICH WR9 0NX

Documents

Documents
Date Category Description Pages
04 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Aug 2021 accounts Annual Accounts 9 Buy now
28 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
28 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jul 2021 resolution Resolution 1 Buy now
28 Jul 2021 insolvency Solvency Statement dated 15/07/21 1 Buy now
13 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2020 accounts Annual Accounts 8 Buy now
04 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2020 accounts Annual Accounts 8 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2019 officers Termination of appointment of director (Andrew Paul Hinton) 1 Buy now
03 Jan 2019 officers Appointment of director (Mr Duncan Raymond Williams) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
04 Dec 2017 accounts Annual Accounts 9 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 officers Change of particulars for director (Mr Andrew Paul Hinton) 2 Buy now
05 Aug 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
07 Nov 2014 incorporation Incorporation Company 47 Buy now