GREENOVA HEALTHCARE UK LTD.

4 Kenbury Drive, Slough, SL1 5FX
StatusDISSOLVED
Company No.08214821
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 8 days

SUMMARY

GREENOVA HEALTHCARE UK LTD. is an dissolved private limited company with number 08214821. It was incorporated 11 years, 7 months, 24 days ago, on 14 September 2012 and it was dissolved 4 years, 4 months, 8 days ago, on 31 December 2019. The company address is 4 Kenbury Drive, Slough, SL1 5FX.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 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: 29 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 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: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 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: 01 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 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: 04 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Girish Shrikrishna Karnataki

Change date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shrikrishna Karnataki

Change date: 2013-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Old address: 4 Kenbury Drive Cippenham Slough Berkshire SL15FX England

Change date: 2013-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Mr Nahush Shrikrishna Karnataki

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: 145-157 st John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAT PROPERTY DEVELOPMENTS LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:05435465
Status:ACTIVE
Category:Private Limited Company

HAGLEY PROPERTY MANAGEMENT LTD

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:09259098
Status:ACTIVE
Category:Private Limited Company

PANNA SCENERY LIMITED

56 ALBURY RIDE,CHESHUNT,EN8 8XF

Number:11784641
Status:ACTIVE
Category:Private Limited Company

PERFORM SPORT UK LTD

4 HILLCREST GARDENS,NEWCASTLE,NE2 3QR

Number:11667895
Status:ACTIVE
Category:Private Limited Company

SURERAYS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:06176845
Status:ACTIVE
Category:Private Limited Company

THE BIG WHITE EVENTS COMPANY LTD

107-109 TOWNGATE,LEYLAND,PR25 2LQ

Number:08175241
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