Download leads from Nexok and grow your business. Find out more

Greenstone Press Limited

Documents

Total Documents74
Total Pages273

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off
19 February 2013Final Gazette dissolved via voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
25 October 2012Application to strike the company off the register
25 October 2012Application to strike the company off the register
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
10 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders
16 October 2009Annual return made up to 5 September 2009 with a full list of shareholders
12 October 2009Registered office address changed from Unit One Millbrook Business Park Jarvis Brook Crowborough East Sussex TN6 3JZ on 12 October 2009
12 October 2009Registered office address changed from Unit One Millbrook Business Park Jarvis Brook Crowborough East Sussex TN6 3JZ on 12 October 2009
8 December 2008Total exemption small company accounts made up to 31 March 2008
8 December 2008Total exemption small company accounts made up to 31 March 2008
15 September 2008Return made up to 05/09/08; full list of members
15 September 2008Return made up to 05/09/08; full list of members
28 November 2007Total exemption full accounts made up to 31 March 2007
28 November 2007Total exemption full accounts made up to 31 March 2007
10 September 2007Return made up to 05/09/07; full list of members
10 September 2007Return made up to 05/09/07; full list of members
18 January 2007Total exemption full accounts made up to 31 March 2006
18 January 2007Total exemption full accounts made up to 31 March 2006
13 September 2006Return made up to 05/09/06; full list of members
13 September 2006Return made up to 05/09/06; full list of members
17 January 2006Total exemption full accounts made up to 31 March 2005
17 January 2006Total exemption full accounts made up to 31 March 2005
9 September 2005Return made up to 05/09/05; full list of members
9 September 2005Return made up to 05/09/05; full list of members
24 January 2005Total exemption small company accounts made up to 31 March 2004
24 January 2005Total exemption small company accounts made up to 31 March 2004
13 September 2004Return made up to 05/09/04; full list of members
13 September 2004Return made up to 05/09/04; full list of members
5 February 2004Total exemption small company accounts made up to 31 March 2003
5 February 2004Total exemption small company accounts made up to 31 March 2003
13 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 October 2003Return made up to 05/09/03; full list of members
6 February 2003Total exemption small company accounts made up to 31 March 2002
6 February 2003Total exemption small company accounts made up to 31 March 2002
12 September 2002Accounting reference date extended from 31/12/01 to 31/03/02
12 September 2002Accounting reference date extended from 31/12/01 to 31/03/02
11 September 2002Return made up to 05/09/02; full list of members
11 September 2002Return made up to 05/09/02; full list of members
2 January 2002Total exemption full accounts made up to 31 December 2000
2 January 2002Total exemption full accounts made up to 31 December 2000
3 October 2001Accounting reference date shortened from 30/09/01 to 31/12/00
3 October 2001Accounting reference date shortened from 30/09/01 to 31/12/00
2 October 2001Return made up to 05/09/01; full list of members
2 October 2001Return made up to 05/09/01; full list of members
8 March 2001Registered office changed on 08/03/01 from: 2 cumberland mews tunbridge wells kent TN1 1TU
8 March 2001Registered office changed on 08/03/01 from: 2 cumberland mews tunbridge wells kent TN1 1TU
16 February 2001Particulars of mortgage/charge
16 February 2001Particulars of mortgage/charge
10 January 2001Director resigned
10 January 2001Secretary resigned
10 January 2001Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ
10 January 2001New director appointed
10 January 2001New secretary appointed
10 January 2001Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ
10 January 2001New director appointed
10 January 2001Secretary resigned
10 January 2001Director resigned
10 January 2001New secretary appointed
5 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing