GREENOKAPI LIMITED

Arthur House Arthur House, Manchester, M1 3FH
StatusDISSOLVED
Company No.07008630
CategoryPrivate Limited Company
Incorporated03 Sep 2009
Age14 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

GREENOKAPI LIMITED is an dissolved private limited company with number 07008630. It was incorporated 14 years, 9 months, 13 days ago, on 03 September 2009 and it was dissolved 4 years, 5 months, 30 days ago, on 17 December 2019. The company address is Arthur House Arthur House, Manchester, M1 3FH.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2018-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2015-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Change date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: Flat 5 1 Alpass Road Liverpool L17 7BB United Kingdom

Change date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Mr Abdel Hakim Matti Ibrahim Cassimally

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPEL SOLUTIONS LIMITED

CAPEL FARM,CARMARTHEN,SA32 8EB

Number:08573918
Status:ACTIVE
Category:Private Limited Company

FIRST INSURANCE SERVICES LIMITED

LADYBIRD SUITE BURNT MEADOW ROAD,REDDITCH,B98 9PA

Number:07720523
Status:ACTIVE
Category:Private Limited Company

HARDING HOMES (ESSEX) LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:04215681
Status:ACTIVE
Category:Private Limited Company

JANE THORPE LTD

21 MANSE AVENUE,WIGAN,WN6 9RP

Number:09422063
Status:ACTIVE
Category:Private Limited Company

NATASHA'S TRAVEL LTD

106 ALDER DRIVE,BIRMINGHAM,B37 7QD

Number:10948601
Status:ACTIVE
Category:Private Limited Company

STUDIO HOUSING LTD

616 HAGLEY ROAD WEST,OLDBURY,B68 0BS

Number:11362073
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