GREENSTEP FINANCE LIMITED
Status | DISSOLVED |
Company No. | 04305452 |
Category | Private Limited Company |
Incorporated | 16 Oct 2001 |
Age | 22 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 May 2015 |
Years | 9 years, 4 days |
SUMMARY
GREENSTEP FINANCE LIMITED is an dissolved private limited company with number 04305452. It was incorporated 22 years, 7 months, 14 days ago, on 16 October 2001 and it was dissolved 9 years, 4 days ago, on 26 May 2015. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT
Change date: 2014-04-04
Documents
Accounts with made up date
Date: 27 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with made up date
Date: 23 Nov 2012
Action Date: 30 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with made up date
Date: 08 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with made up date
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Change registered office address company with date old address
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Address
Type: AD01
Old address: 82 st John Street London EC1M 4JN
Change date: 2010-11-09
Documents
Accounts with made up date
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Accounts with made up date
Date: 24 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bath place nominees LIMITED
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / bath place nominees LIMITED / 16/10/2008
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vantis secretaries LIMITED
Documents
Accounts with made up date
Date: 12 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with made up date
Date: 12 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 22/03/07 from: 2 bath place rivington street london EC2A 3JJ
Documents
Legacy
Date: 22 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with made up date
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with made up date
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/04; no change of members
Documents
Accounts with made up date
Date: 07 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/03; no change of members
Documents
Accounts with made up date
Date: 23 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/10/01--------- £ si 8@1=8 £ ic 1/9
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 03/11/01 from: 312B high street orpington kent BR6 0NG
Documents
Certificate change of name company
Date: 19 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenstep LIMITED\certificate issued on 19/10/01
Documents
Some Companies
35 BLACK MOOR ROAD,VERWOOD,BH31 6AT
Number: | 07576995 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 EVELYN DRIVE,HARROW,HA5 4RR
Number: | 03999952 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWM PLASTICS RECYCLING LIMITED
LARKFLEET HOUSE,BOURNE,PE10 0FF
Number: | 11830309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARISBROOKE HOUSE (NORTHWOOD) MANAGEMENT COMPANY LIMITED
27 BROAD STREET,BERKSHIRE,RG40 1AU
Number: | 06203114 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LAURIE CRESCENT,BRISTOL,BS9 4SZ
Number: | 06296607 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ
Number: | 11121302 |
Status: | ACTIVE |
Category: | Private Limited Company |