- Company Overview for GREEN NEWCO LIMITED (05490281)
- Filing history for GREEN NEWCO LIMITED (05490281)
- People for GREEN NEWCO LIMITED (05490281)
- More for GREEN NEWCO LIMITED (05490281)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2009 | CERTNM | Company name changed green sky systems LTD\certificate issued on 17/03/09 | |
23 Jul 2008 | CERTNM | Company name changed black sky systems LIMITED\certificate issued on 23/07/08 | |
15 Jul 2008 | 363a | Return made up to 24/06/08; full list of members | |
18 Apr 2008 | AA | Accounts made up to 31 December 2007 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from flying pictures, stonefield park chilbolton hampshire SO20 6BL | |
15 Apr 2008 | 288b | Appointment Terminated Director james hunter smart | |
15 Apr 2008 | 288b | Appointment Terminated Secretary james hunter smart | |
07 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
16 Jul 2007 | 363a | Return made up to 24/06/07; full list of members | |
01 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Aug 2006 | AA | Accounts made up to 31 December 2005 | |
31 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
18 Jul 2006 | 363a | Return made up to 24/06/06; full list of members | |
27 Jul 2005 | 288b | Secretary resigned | |
27 Jul 2005 | 288b | Director resigned | |
27 Jul 2005 | 288a | New secretary appointed | |
27 Jul 2005 | 288a | New director appointed | |
24 Jun 2005 | NEWINC | Incorporation |