- Company Overview for VERDE GREEN UK PLANTS LTD (07557898)
- Filing history for VERDE GREEN UK PLANTS LTD (07557898)
- People for VERDE GREEN UK PLANTS LTD (07557898)
- Insolvency for VERDE GREEN UK PLANTS LTD (07557898)
- More for VERDE GREEN UK PLANTS LTD (07557898)
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
|
|
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
|
|
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
|
|
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 |