GREENTUSK LIMITED
Status | DISSOLVED |
Company No. | 10090090 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 8 days |
SUMMARY
GREENTUSK LIMITED is an dissolved private limited company with number 10090090. It was incorporated 8 years, 2 months ago, on 30 March 2016 and it was dissolved 2 years, 11 months, 8 days ago, on 22 June 2021. The company address is Suite 7, C/O Jj Business Center Suite 7, C/O Jj Business Center, Rainham, RM13 9YS, Essex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: Suite 7, C/O Jj Business Center 17 Upminster Road South Rainham Essex RM13 9YS
Change date: 2019-11-15
Old address: 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ England
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jonathan Marsh
Termination date: 2019-11-12
Documents
Cessation of a person with significant control
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Jonathan Marsh
Cessation date: 2019-11-12
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 12 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan William Coulter
Notification date: 2019-10-12
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan William Coulter
Appointment date: 2019-11-12
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Resolution
Date: 06 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jonathan Marsh
Appointment date: 2019-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Jonathan Marsh
Notification date: 2019-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Byron Malik Sachdev
Termination date: 2019-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-06
New address: 3rd Floor Newcombe House Notting Hill Gate London W11 3LQ
Old address: Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY United Kingdom
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Byron Malik Sachdev
Cessation date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Byron Malik Sachdev
Appointment date: 2017-05-11
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pal Mayer
Termination date: 2017-05-11
Documents
Some Companies
87 TANSLEY ROAD,BIRMINGHAM,B44 0DG
Number: | 09713061 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARLFIELD ROAD,ALTRINCHAM,WA15 0SB
Number: | 04423723 |
Status: | ACTIVE |
Category: | Private Limited Company |
7- 8 UNIT 101,LONDON,E1 5NB
Number: | 10058849 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLD PARK LANE,LONDON,W1K 1QW
Number: | 08777635 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARBERT ENTERPRISE COMPANY LIMITED
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC184716 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16A REGENT ROAD,ALTRINCHAM,WA14 1RP
Number: | 06810120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |