- Company Overview for GREEN SHOOT NEW LIFE LIMITED (07041846)
- Filing history for GREEN SHOOT NEW LIFE LIMITED (07041846)
- People for GREEN SHOOT NEW LIFE LIMITED (07041846)
- More for GREEN SHOOT NEW LIFE LIMITED (07041846)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | CH01 | Director's details changed for Mr. Marco Olaf Behnke on 1 September 2011 | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2011 | DS01 | Application to strike the company off the register | |
27 Jul 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 27 July 2011 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Nov 2010 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-08
|
|
08 Nov 2010 | TM01 | Termination of appointment of Mark Flower as a director | |
11 Jun 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 June 2010 | |
02 Nov 2009 | AP01 | Appointment of Mr. Mark David Flower as a director | |
02 Nov 2009 | TM01 | Termination of appointment of Lynette Flower as a director | |
14 Oct 2009 | NEWINC |
Incorporation
|