Advanced company searchLink opens in new window

GREEN LEADS B2B LIMITED

Company number 06962307

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
21 Jan 2019 600 Appointment of a voluntary liquidator
21 Jan 2019 LIQ10 Removal of liquidator by court order
22 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2018 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 15 March 2018
13 Mar 2018 LIQ02 Statement of affairs
13 Mar 2018 600 Appointment of a voluntary liquidator
13 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 14 July 2016 with updates
08 Jan 2017 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2017-01-08
  • USD 1,043.75
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AD01 Registered office address changed from North West Suite 2nd Floor Royal London House 22 - 25 Finsbury Square London Greater London EC2A 1DX to Kemp House 152 City Road London EC1V 2NX on 23 June 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2015-05-28
  • USD 1,043.75
28 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012