GREENSTAR TECHNICAL LIMITED

5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom
StatusDISSOLVED
Company No.07242795
CategoryPrivate Limited Company
Incorporated04 May 2010
Age14 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 2 months, 1 day

SUMMARY

GREENSTAR TECHNICAL LIMITED is an dissolved private limited company with number 07242795. It was incorporated 14 years, 2 months, 7 days ago, on 04 May 2010 and it was dissolved 2 years, 2 months, 1 day ago, on 10 May 2022. The company address is 5a The Gardens 5a The Gardens, Fareham, PO16 8SS, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change to a person with significant control without name date

Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Richard Stephen Tytler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

Old address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom

New address: 5a the Gardens Broadcut Fareham Hampshire PO16 8SS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Mr Richard Stephen Tytler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AU

New address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 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: 08 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mr Richard Stephen Tytler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: 19 Park Road Lytham St. Annes Lancashire FY8 1PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 26 High Street Haslemere Surrey GU27 2HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Richard Stephen Tytler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: Adam House 1 Fitzroy Square, London W1T 5HE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Tytler

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parkbond LIMITED\certificate issued on 05/11/10

Documents

View document PDF

Change of name notice

Date: 05 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAN YORK LIMITED

147 BECKFIELD LANE,YORK,YO26 5PJ

Number:10054719
Status:ACTIVE
Category:Private Limited Company

COSMOPOLITAN COMMERCE INVESTOR LTD

3RD FLOOR,LONDON,EC1A 7LP

Number:10752026
Status:ACTIVE
Category:Private Limited Company

DURRELS HOUSE FINANCE LIMITED

DURRELS HOUSE MANAGERS OFFICE GROUND FLOOR,LONDON,W14 8QB

Number:11444128
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RILEY-HUNTE'S PSYCHOLOGICAL CONSULTANCY LTD

37 STUDLEY DRIVE,ILFORD,IG4 5AH

Number:07547962
Status:ACTIVE
Category:Private Limited Company

RJH EVENT SUPPORT LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08334606
Status:ACTIVE
Category:Private Limited Company

RTJ NEWS & WINES LTD

101 DELLOW CLOSE,ILFORD,IG2 7ED

Number:09498522
Status:ACTIVE
Category:Private Limited Company

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