Total Documents | 23 |
---|
Total Pages | 51 |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
21 December 2016 | Voluntary strike-off action has been suspended |
25 October 2016 | First Gazette notice for voluntary strike-off |
19 October 2016 | Application to strike the company off the register |
27 August 2016 | Registered office address changed from Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to 76 Calder Road Bellsquarry Livingston EH54 9AD on 27 August 2016 |
8 March 2016 | Registered office address changed from Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 18 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 8 March 2016 |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 February 2016 | Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to Unit 18 24 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 17 February 2016 |
28 October 2015 | Termination of appointment of John Jenkins Smith as a director on 1 October 2015 |
28 October 2015 | Termination of appointment of John Jenkins Smith as a director on 1 October 2015 |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 |
17 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
14 July 2015 | Appointment of Mr John Thomas Robertson as a director on 14 July 2015 |
14 July 2015 | Termination of appointment of Kim Robertson as a director on 7 July 2015 |
14 July 2015 | Termination of appointment of Kim Robertson as a director on 7 July 2015 |
26 May 2015 | Company name changed greendealservices LIMITED\certificate issued on 26/05/15
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 August 2014 | Registered office address changed from C/O 76 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 19 August 2014 |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 |
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
5 February 2013 | Incorporation
|