- Company Overview for GREEN 2 BUSINESS LIMITED (05795216)
- Filing history for GREEN 2 BUSINESS LIMITED (05795216)
- People for GREEN 2 BUSINESS LIMITED (05795216)
- More for GREEN 2 BUSINESS LIMITED (05795216)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
30 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from 57 Whitle Road New Mills Stockport Cheshire SK12 4EH on 7 June 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
13 Aug 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
13 Aug 2012 | TM01 | Termination of appointment of Sg Nominee Directors Limited as a director | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Paul Nicholson as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Stephen Wright as a director | |
15 Sep 2011 | TM02 | Termination of appointment of Sg Secretaries Limited as a secretary | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders |