- Company Overview for GREENER STYLE LIMITED (06489419)
- Filing history for GREENER STYLE LIMITED (06489419)
- People for GREENER STYLE LIMITED (06489419)
- More for GREENER STYLE LIMITED (06489419)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
30 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 225 | Accounting reference date extended from 31/01/2009 to 28/02/2009 | |
25 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from meadow view goldstone road hinstock market drayton shropshire TF9 2ND | |
25 Feb 2009 | 190 | Location of debenture register | |
25 Feb 2009 | 353 | Location of register of members | |
19 Mar 2008 | MA | Memorandum and Articles of Association | |
13 Mar 2008 | 288b | Appointment Terminated Secretary york place company secretaries LIMITED | |
07 Mar 2008 | 288b | Appointment Terminated Director york place company nominees LIMITED | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 12 york place leeds west yorkshire LS1 2DS | |
07 Mar 2008 | 288a | Director appointed patricia deborah sangster | |
07 Mar 2008 | 288a | Director and secretary appointed richard edward evans | |
06 Mar 2008 | CERTNM | Company name changed slanting arrow LIMITED\certificate issued on 08/03/08 | |
31 Jan 2008 | NEWINC | Incorporation |