- Company Overview for GREEN SCAR LIMITED (06894037)
- Filing history for GREEN SCAR LIMITED (06894037)
- People for GREEN SCAR LIMITED (06894037)
- More for GREEN SCAR LIMITED (06894037)
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) |
---|---|---|---|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
16 May 2014 | AD02 | Register inspection address has been changed from 15 - 19 Cavendish Place London W1G 0DD United Kingdom | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
14 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for David Gray on 11 May 2011 | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
12 May 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
12 May 2009 | 288b | Appointment terminated director john king | |
12 May 2009 | 288a | Director appointed david gray | |
01 May 2009 | NEWINC | Incorporation |