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

Greenhouse Advisor Limited

Documents

Total Documents76
Total Pages258

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off
27 May 2014Final Gazette dissolved via compulsory strike-off
11 February 2014First Gazette notice for voluntary strike-off
11 February 2014First Gazette notice for voluntary strike-off
24 July 2013Compulsory strike-off action has been suspended
24 July 2013Compulsory strike-off action has been suspended
28 May 2013First Gazette notice for voluntary strike-off
28 May 2013First Gazette notice for voluntary strike-off
20 August 2011Compulsory strike-off action has been suspended
20 August 2011Compulsory strike-off action has been suspended
12 July 2011First Gazette notice for compulsory strike-off
12 July 2011First Gazette notice for compulsory strike-off
1 January 2011Compulsory strike-off action has been suspended
1 January 2011Compulsory strike-off action has been suspended
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
19 February 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1,000
19 February 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1,000
17 February 2010Director's details changed for Rodger David Sargent on 16 November 2009
17 February 2010Director's details changed for Rodger David Sargent on 16 November 2009
17 February 2010Director's details changed for Paul Terence Gazzard on 16 November 2009
17 February 2010Director's details changed for Paul Terence Gazzard on 16 November 2009
15 October 2009Total exemption full accounts made up to 30 November 2008
15 October 2009Total exemption full accounts made up to 30 November 2008
16 February 2009Return made up to 16/11/08; no change of members
16 February 2009Return made up to 16/11/08; no change of members
6 February 2009Director's change of particulars / paul gazzard / 07/08/2008
6 February 2009Director's change of particulars / paul gazzard / 07/08/2008
7 October 2008Total exemption full accounts made up to 30 November 2007
7 October 2008Total exemption full accounts made up to 30 November 2007
20 March 2008Return made up to 16/11/07; full list of members
20 March 2008Return made up to 16/11/07; full list of members
19 March 2008Registered office changed on 19/03/2008 from 84 grosvenor street london W1K 3JZ
19 March 2008Location of register of members
19 March 2008Location of debenture register
19 March 2008Director and secretary's change of particulars / rodger sargent / 04/10/2007
19 March 2008Registered office changed on 19/03/2008 from 84 grosvenor street london W1K 3JZ
19 March 2008Location of debenture register
19 March 2008Location of register of members
19 March 2008Director and secretary's change of particulars / rodger sargent / 04/10/2007
22 January 2008Total exemption full accounts made up to 30 November 2006
22 January 2008Total exemption full accounts made up to 30 November 2006
25 January 2007Return made up to 16/11/06; full list of members
25 January 2007Return made up to 16/11/06; full list of members
8 June 2006Registered office changed on 08/06/06 from: 4TH floor french railways house 178-180 piccadilly london W1J 9EN
8 June 2006Registered office changed on 08/06/06 from: 4TH floor french railways house 178-180 piccadilly london W1J 9EN
18 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2
18 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 1/1
18 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 1/1
18 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Location - directors service contracts and memoranda
5 January 2006Location - directors service contracts and memoranda
5 January 2006Location - directors service contracts and memoranda
5 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 1/1
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Ad 20/12/05--------- £ si [email protected] £ ic 1/1
5 January 2006Location - directors service contracts and memoranda
20 December 2005Location of register of directors' interests
20 December 2005Ad 02/12/05--------- £ si [email protected] £ ic 1/1
20 December 2005Location of register of directors' interests
20 December 2005Ad 02/12/05--------- £ si [email protected] £ ic 1/1
1 December 2005Secretary resigned
1 December 2005New director appointed
1 December 2005New secretary appointed;new director appointed
1 December 2005Registered office changed on 01/12/05 from: 280 grays inn road london WC1X 8EB
1 December 2005Registered office changed on 01/12/05 from: 280 grays inn road london WC1X 8EB
1 December 2005Director resigned
1 December 2005Director resigned
1 December 2005New secretary appointed;new director appointed
1 December 2005Secretary resigned
1 December 2005New director appointed
16 November 2005Incorporation
16 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing