Advanced company searchLink opens in new window

UK GREEN DEAL SERVICE LTD

Company number 07223239

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DS01 Application to strike the company off the register
10 Feb 2015 AA Accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
03 Feb 2014 AA Accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
09 Apr 2013 AA Accounts made up to 30 April 2012
21 Nov 2012 CH03 Secretary's details changed for Miss Angela Preston on 21 November 2012
04 Oct 2012 CERTNM Company name changed promotion hotels LTD\certificate issued on 04/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-04
28 Jun 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 18 April 2012
10 Jan 2012 CERTNM Company name changed service overseas LTD\certificate issued on 10/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-09
25 Oct 2011 AA Accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
31 May 2011 TM01 Termination of appointment of David Johnson as a director
11 May 2011 AD01 Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 11 May 2011
21 Apr 2011 TM01 Termination of appointment of David Johnson as a director
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)