- Company Overview for GREEN DREAM INNOVATION LIMITED (07303567)
- Filing history for GREEN DREAM INNOVATION LIMITED (07303567)
- People for GREEN DREAM INNOVATION LIMITED (07303567)
- More for GREEN DREAM INNOVATION LIMITED (07303567)
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) |
---|---|---|---|
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Nigel Brown on 30 January 2015 | |
26 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | CH01 | Director's details changed for Beresford Wille on 24 August 2013 | |
27 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
27 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
14 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
05 Jun 2012 | TM01 | Termination of appointment of David Thorp as a director | |
05 Jun 2012 | TM01 | Termination of appointment of Bernard Horsfield as a director | |
29 May 2012 | AD01 | Registered office address changed from 10 Chapel Close Wyesham Monmouth Gwent NP25 3NN Wales on 29 May 2012 | |
03 May 2012 | TM02 | Termination of appointment of Christopher Deft as a secretary | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Jan 2012 | AD01 | Registered office address changed from Unit 3 Wyeside Commercial Centre Hadnock Road Monmouth Gwent NP25 3QG Wales on 13 January 2012 | |
15 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for David John Thorp on 5 July 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from 10 Chapel Close Wyesham Monmouth Monmouthshire NP25 3NN Wales on 2 February 2011 | |
05 Jul 2010 | NEWINC |
Incorporation
|