- Company Overview for GREEN IBIS LIMITED (07442924)
- Filing history for GREEN IBIS LIMITED (07442924)
- People for GREEN IBIS LIMITED (07442924)
- More for GREEN IBIS LIMITED (07442924)
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 Aug 2015 | AP01 | Appointment of Mr Steven Samuel Connor as a director on 14 August 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Daniel James Atkinson as a director on 19 February 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
23 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Jul 2012 | AA01 | Current accounting period shortened from 30 November 2011 to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
04 Feb 2011 | TM01 | Termination of appointment of G a Directors Limited as a director | |
17 Nov 2010 | NEWINC |
Incorporation
|