- Company Overview for GREENTYMES LIMITED (06005075)
- Filing history for GREENTYMES LIMITED (06005075)
- People for GREENTYMES LIMITED (06005075)
- More for GREENTYMES LIMITED (06005075)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2012 | DS01 | Application to strike the company off the register | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 |
Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
24 Jan 2011 | AD01 | Registered office address changed from , 339 Two Mile Hill Road, Kingswood, Bristol, BS15 1AN on 24 January 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
29 Oct 2010 | AD01 | Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 29 October 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | 363a | Return made up to 21/11/08; full list of members | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 May 2008 | 288b | Appointment Terminated Secretary jayne good | |
20 Dec 2007 | 363s | Return made up to 21/11/07; full list of members | |
02 May 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
02 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 288b | Director resigned | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 88(2)R | Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 | |
02 May 2007 | 288a | New director appointed | |
17 Apr 2007 | CERTNM | Company name changed first-stop film writers LIMITED\certificate issued on 17/04/07 | |
21 Nov 2006 | NEWINC | Incorporation |