- Company Overview for GREEN TOURING LIMITED (07359333)
- Filing history for GREEN TOURING LIMITED (07359333)
- People for GREEN TOURING LIMITED (07359333)
- More for GREEN TOURING LIMITED (07359333)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2016 | DS01 | Application to strike the company off the register | |
15 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AD01 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 31 March 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Stephen Manderson on 27 August 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Stephen Manderson as a secretary on 27 August 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Stephen Manderson on 27 August 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Sep 2011 | AD01 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 7 September 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
03 Nov 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 December 2010 | |
15 Sep 2010 | AP03 | Appointment of Stephen Manderson as a secretary | |
15 Sep 2010 | AP01 | Appointment of Mr Stephen Manderson as a director | |
02 Sep 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
02 Sep 2010 | TM01 | Termination of appointment of Dunstana Davies as a director |