Advanced company searchLink opens in new window

GREEN CUISINE LIMITED

Company number 03734590

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AD01 Registered office address changed from Studio Ops. Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ England to Penrhos Court Lyonshall Kington Herefordshire HR5 3LH on 8 April 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jan 2015 TM01 Termination of appointment of Miche Francoise Fabre Lewin as a director on 1 January 2015
07 Oct 2014 AD01 Registered office address changed from Trill Farm Musbury Axminster Devon EX13 8TU to Studio Ops. Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 7 October 2014
19 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 CH01 Director's details changed for Mr Clifford Martin Griffiths on 1 March 2014
26 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2013 MR04 Satisfaction of charge 1 in full
25 Oct 2013 MR05 All of the property or undertaking has been released from charge 1
23 Oct 2013 CH01 Director's details changed for Ms Miche Francoise Fabre Lewin on 20 October 2013
23 Oct 2013 CH01 Director's details changed for Daphne Margaret Lambert on 20 October 2013
11 Aug 2013 AD01 Registered office address changed from Penrhos Court Lyonshall Kington Herefordshire HR5 3LH on 11 August 2013
05 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 Oct 2011 AA Total exemption full accounts made up to 30 April 2011
14 Sep 2011 AP01 Appointment of Ms Miche Francoise Fabre Lewin as a director
12 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Daphne Margaret Lambert on 17 March 2010
05 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
05 May 2009 363a Return made up to 17/03/09; full list of members