Advanced company searchLink opens in new window

GREEN FUSION LIMITED

Company number 06660381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2022 AD01 Registered office address changed from 66 Selden Hill Hemel Hempstead Hertfordshire HP2 4FS England to 66 the Spires Selden Hill Hemel Hempstead Hertfordshire HP2 4FS on 27 March 2022
27 Mar 2022 TM01 Termination of appointment of George Alan Limpkin as a director on 18 March 2022
27 Mar 2022 AD01 Registered office address changed from 11 Turnham Green Terrace London W4 1RG England to 66 Selden Hill Hemel Hempstead Hertfordshire HP2 4FS on 27 March 2022
05 Dec 2021 AD01 Registered office address changed from 31 the Spires Selden Hill Hemel Hempstead HP2 4FS England to 11 Turnham Green Terrace London W4 1RG on 5 December 2021
30 Nov 2021 PSC07 Cessation of George Alan Limpkin as a person with significant control on 1 January 2021
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2021 DS01 Application to strike the company off the register
13 Mar 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
03 Aug 2020 PSC01 Notification of George Alan Limpkin as a person with significant control on 1 August 2020
06 Mar 2020 PSC07 Cessation of George Alan Limpkin as a person with significant control on 1 October 2019
06 Mar 2020 TM02 Termination of appointment of George Alan Limpkin as a secretary on 1 January 2020
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
16 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
08 May 2017 AD01 Registered office address changed from 31 Selden Hill Hemel Hempstead HP2 4FS England to 31 the Spires Selden Hill Hemel Hempstead HP2 4FS on 8 May 2017
07 May 2017 AD01 Registered office address changed from 15 Draper Way Leighton Buzzard LU7 4UE England to 31 Selden Hill Hemel Hempstead HP2 4FS on 7 May 2017
24 Oct 2016 AD01 Registered office address changed from 2 Draper Way Leighton Buzzard LU7 4UE England to 15 Draper Way Leighton Buzzard LU7 4UE on 24 October 2016
24 Oct 2016 AD01 Registered office address changed from 2 Black Horse Close Watton Thetford Norfolk IP25 6ES to 2 Draper Way Leighton Buzzard LU7 4UE on 24 October 2016