GREENFISH INVESTMENTS (NO. 2) LIMITED: Filings

  • Overview

    Company NameGREENFISH INVESTMENTS (NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC397148
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GREENFISH INVESTMENTS (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2013

    Statement of capital on May 16, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on Mar 01, 2013

    1 pagesTM02

    Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on Mar 06, 2013

    1 pagesAD01

    Termination of appointment of Jacqueline Alison Rose as a director on Dec 12, 2012

    2 pagesTM01

    Accounts made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed eternagen renewable investments LIMITED\certificate issued on 24/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 24, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2012

    RES15

    Appointment of Ms Jacqueline Alison Rose as a director on May 23, 2012

    2 pagesAP01

    Appointment of Mr Stephen Hamilton as a director on May 23, 2012

    2 pagesAP01

    Termination of appointment of Alistair James Lang as a director on May 23, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed kinburn (152) LIMITED\certificate issued on 09/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 09, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2011

    RES15

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 06, 2011

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0