Advanced company searchLink opens in new window

GREEN ENIGMA LIMITED

Company number 05238735

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
08 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with updates
08 Nov 2017 PSC04 Change of details for Mr Jeffrey Charles Cyril Green as a person with significant control on 3 April 2017
08 Nov 2017 PSC04 Change of details for Mrs Linda Green as a person with significant control on 3 April 2017
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CH04 Secretary's details changed for M J B Company Services Limited on 23 September 2015
24 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
30 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 28 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014
19 Aug 2014 AD01 Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 19 August 2014