GREENSTEP FINANCE LIMITED

6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.04305452
CategoryPrivate Limited Company
Incorporated16 Oct 2001
Age22 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 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

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bath place nominees LIMITED

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / bath place nominees LIMITED / 16/10/2008

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary vantis secretaries LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/03; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 18/10/01--------- £ si 8@1=8 £ ic 1/9

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WASTE SOLUTIONS LTD

35 BLACK MOOR ROAD,VERWOOD,BH31 6AT

Number:07576995
Status:ACTIVE
Category:Private Limited Company

AJPATTERSON LIMITED

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
Number:06203114
Status:ACTIVE
Category:Private Limited Company

M.O.M. ENGINEERING LTD

43 LAURIE CRESCENT,BRISTOL,BS9 4SZ

Number:06296607
Status:ACTIVE
Category:Private Limited Company

PROGRAMATORS.ONLINE A.S. LTD

ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ

Number:11121302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source