- Company Overview for GO GREEN PLUMBING LIMITED (06587445)
- Filing history for GO GREEN PLUMBING LIMITED (06587445)
- People for GO GREEN PLUMBING LIMITED (06587445)
- More for GO GREEN PLUMBING LIMITED (06587445)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AD01 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS on 21 February 2011 | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-09-22
|
|
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2009 | TM02 | Termination of appointment of The Rainmakers Ltd as a secretary | |
05 Oct 2009 | CH01 | Director's details changed for Shane Kearney on 1 October 2009 | |
28 Sep 2009 | 288b | Appointment Terminated Director benjamin way | |
21 Aug 2009 | 288b | Appointment Terminated Director daniel o'leary | |
27 Jul 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
02 Feb 2009 | 288c | Director's Change of Particulars / benjamin way / 27/01/2009 / HouseName/Number was: , now: 3; Street was: bedford chambers, now: upper lattimore road; Area was: the piazza, cg, now: ; Post Town was: london, now: st. Albans; Region was: , now: hertfordshire; Post Code was: WC2E 8HA, now: AL1 3UD | |
15 Dec 2008 | 288c | Director's Change of Particulars / ben way / 10/12/2008 / Forename was: ben, now: benjamin | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from bedford chambers covent garden london WC2E 8HA | |
02 Oct 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 | |
21 Jul 2008 | MA | Memorandum and Articles of Association | |
21 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
28 May 2008 | 288a | Secretary appointed the rainmakers LTD | |
08 May 2008 | NEWINC | Incorporation |