Advanced company searchLink opens in new window

GOING GREEN FILM LIMITED

Company number 07279647

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2013 AD01 Registered office address changed from Cricketfield Bungalow Cheapside Lane Denham Buckinghamshire UB9 5AE England on 22 July 2013
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2013 DS01 Application to strike the company off the register
31 May 2013 TM01 Termination of appointment of Palm Tree Entertainment Limited as a director on 31 May 2013
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2012-12-22
  • GBP 2
22 Dec 2012 TM02 Termination of appointment of Robert Aitken as a secretary on 5 December 2012
22 Dec 2012 AP02 Appointment of Palm Tree Entertainment Limited as a director on 1 November 2012
22 Dec 2012 TM01 Termination of appointment of Robert Aitken as a director on 1 November 2012
06 Sep 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 August 2012
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Mar 2012 AD03 Register(s) moved to registered inspection location
05 Mar 2012 AD02 Register inspection address has been changed
06 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
21 Nov 2011 CH01 Director's details changed for Mr Robert Aitken on 1 November 2011
21 Nov 2011 AD01 Registered office address changed from Cricketfield Bungalow Cheapside Lane Denham Buckinghamshire England on 21 November 2011
14 Nov 2011 AD01 Registered office address changed from 631 Props Building Pinewood Studios Iver Heath Buckinghamshire SL0 0NH England on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Mr Robert Aitken on 1 November 2011
14 Nov 2011 CH03 Secretary's details changed for Mr Robert Aitken on 1 November 2011
30 Sep 2011 AA01 Current accounting period extended from 30 June 2011 to 31 October 2011
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 23 February 2011