- Company Overview for GREEN APPLE MONEY LIMITED (06430691)
- Filing history for GREEN APPLE MONEY LIMITED (06430691)
- People for GREEN APPLE MONEY LIMITED (06430691)
- More for GREEN APPLE MONEY LIMITED (06430691)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2015 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 9 September 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
06 May 2014 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 19 March 2014 | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | SH08 | Change of share class name or designation | |
02 Jan 2014 | SH02 | Sub-division of shares on 11 December 2013 | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 | Annual return made up to 19 November 2013 with full list of shareholders | |
04 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2013 | AD02 | Register inspection address has been changed | |
20 Mar 2013 | AD01 | Registered office address changed from National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 20 March 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Christopher Hughes on 1 January 2013 | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Mrs Sarah Lesley Hughes on 17 September 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Christopher Hughes on 17 September 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Ms Sarah Lesley Noblett on 15 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 | |
20 Feb 2012 | CERTNM |
Company name changed the loan people LIMITED\certificate issued on 20/02/12
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders |