Advanced company searchLink opens in new window

GREEN BOHEMIA LIMITED

Company number 03534219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2002 288b Secretary resigned
26 Sep 2002 288b Director resigned
02 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
23 Apr 2002 363s Return made up to 24/03/02; full list of members
29 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
04 Apr 2001 363s Return made up to 24/03/01; full list of members
05 Feb 2001 AA Accounts for a small company made up to 31 March 2000
15 Aug 2000 363s Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 May 2000 AA Accounts for a small company made up to 31 March 1999
07 Dec 1999 DISS40 Compulsory strike-off action has been discontinued
02 Dec 1999 363s Return made up to 24/03/99; full list of members
02 Dec 1999 287 Registered office changed on 02/12/99 from: 339/340 upper street london N1 0PD
30 Nov 1999 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 1999 88(2)R Ad 28/01/99--------- £ si 997@1=997 £ ic 3/1000
17 Nov 1998 CERTNM Company name changed hillgreen services LIMITED\certificate issued on 18/11/98
09 Nov 1998 288a New director appointed
09 Nov 1998 288b Director resigned
12 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 May 1998 288a New director appointed
05 May 1998 288a New secretary appointed;new director appointed
05 May 1998 288a New director appointed
05 May 1998 288a New director appointed
05 May 1998 288b Secretary resigned
05 May 1998 288b Director resigned
05 May 1998 287 Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB