Advanced company searchLink opens in new window

GREEN SKY PROJECTS LIMITED

Company number 06936907

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
23 Jul 2020 AA Micro company accounts made up to 30 June 2020
31 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 30 June 2019
07 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
08 Oct 2018 AA Micro company accounts made up to 30 June 2018
20 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
17 Nov 2017 AD01 Registered office address changed from The Old Laundry Bridge Street Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on 17 November 2017
31 Oct 2017 AA Micro company accounts made up to 30 June 2017
22 Dec 2016 AA Micro company accounts made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
02 Mar 2016 AA Micro company accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
16 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 CH01 Director's details changed for Perry Stanford on 11 July 2014
10 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 Jul 2014 CH01 Director's details changed for Perry Stanford on 13 October 2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1,000
19 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders