Advanced company searchLink opens in new window

VERDE GREEN UK PLANTS LTD

Company number 07557898

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2015 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DS01 Application to strike the company off the register
17 Jul 2014 1.4 Notice of completion of voluntary arrangement
24 Oct 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
19 Mar 2012 AP03 Appointment of Mrs Clair Fitton as a secretary
16 Mar 2012 TM02 Termination of appointment of Kbs Corporate Services as a secretary
16 Mar 2012 AD01 Registered office address changed from C/O C/O Mrs C Fitton Booths Park Chelford Road Knutsford Cheshire United Kingdom on 16 March 2012
15 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 12 March 2012
09 Mar 2012 AP03 Appointment of Mrs Clair Fitton as a secretary
22 Nov 2011 AP01 Appointment of Mr David Patrick Fitton as a director
08 Nov 2011 CERTNM Company name changed verde green plants LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
29 Jun 2011 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011
29 Jun 2011 AD01 Registered office address changed from 11 Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011
28 Jun 2011 CERTNM Company name changed emberwall LTD.\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AP01 Appointment of Mrs Clair Fitton as a director
28 Jun 2011 TM01 Termination of appointment of Steven Grindrod as a director
25 May 2011 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 May 2011
25 May 2011 AP04 Appointment of Kbs Corporate Services as a secretary
25 May 2011 AP01 Appointment of Mr Steven Thomas Grindrod as a director
25 May 2011 TM01 Termination of appointment of Robert Kelford as a director