- Company Overview for GREEN CUISINE LIMITED (03734590)
- Filing history for GREEN CUISINE LIMITED (03734590)
- People for GREEN CUISINE LIMITED (03734590)
- Charges for GREEN CUISINE LIMITED (03734590)
- More for GREEN CUISINE LIMITED (03734590)
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
|
|
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 |