- Company Overview for GREEN FOUR POWER LIMITED (06570523)
- Filing history for GREEN FOUR POWER LIMITED (06570523)
- People for GREEN FOUR POWER LIMITED (06570523)
- More for GREEN FOUR POWER LIMITED (06570523)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2012 | DS01 | Application to strike the company off the register | |
15 Aug 2011 | MA | Memorandum and Articles of Association | |
04 Aug 2011 | CERTNM |
Company name changed universi trading LIMITED\certificate issued on 04/08/11
|
|
04 Aug 2011 | CONNOT | Change of name notice | |
27 Jul 2011 | AP02 | Appointment of Mapsbury Directors Ltd as a director | |
27 Jul 2011 | AP01 | Appointment of Anthony John Dunn as a director | |
27 Jul 2011 | AP04 | Appointment of Mapsbury Secretaries Ltd as a secretary | |
12 Jul 2011 | AD01 | Registered office address changed from 15 Poland Street Third Floor London W1F 8QE on 12 July 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of Marcel Ulrich as a director | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 May 2011 | AR01 |
Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
18 May 2011 | CH01 | Director's details changed for Mr Marcel Arthur Ulrich on 18 May 2011 | |
15 Jul 2010 | CERTNM |
Company name changed borenco LIMITED\certificate issued on 15/07/10
|
|
15 Jul 2010 | CONNOT | Change of name notice | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
06 Jun 2009 | AA | Accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
26 Jan 2009 | 288a | Director appointed mr marcel arthur ulrich | |
26 Jan 2009 | 288b | Appointment Terminated Director gower nominees LIMITED | |
26 Jan 2009 | 288b | Appointment Terminated Secretary gower secretaries LIMITED | |
04 Dec 2008 | CERTNM | Company name changed riverting LIMITED\certificate issued on 08/12/08 | |
18 Apr 2008 | NEWINC | Incorporation |