- Company Overview for GREEN LEADS B2B LIMITED (06962307)
- Filing history for GREEN LEADS B2B LIMITED (06962307)
- People for GREEN LEADS B2B LIMITED (06962307)
- Charges for GREEN LEADS B2B LIMITED (06962307)
- Insolvency for GREEN LEADS B2B LIMITED (06962307)
- More for GREEN LEADS B2B LIMITED (06962307)
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
|
|
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
|
|
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
|
|
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 |