GREENTUSK LIMITED

Suite 7, C/O Jj Business Center Suite 7, C/O Jj Business Center, Rainham, RM13 9YS, Essex, United Kingdom
StatusDISSOLVED
Company No.10090090
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 2 months
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN MAYERS ELECTRICAL LTD

87 TANSLEY ROAD,BIRMINGHAM,B44 0DG

Number:09713061
Status:ACTIVE
Category:Private Limited Company

GRADELAND LIMITED

21 MARLFIELD ROAD,ALTRINCHAM,WA15 0SB

Number:04423723
Status:ACTIVE
Category:Private Limited Company

MARBLE CARS LTD

7- 8 UNIT 101,LONDON,E1 5NB

Number:10058849
Status:ACTIVE
Category:Private Limited Company

PERICLES PROPERTIES LTD

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)

THE STAR FOUNDATION LIMITED

16A REGENT ROAD,ALTRINCHAM,WA14 1RP

Number:06810120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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