Advanced company searchLink opens in new window

LONDON GREEN FINANCIAL LIMITED

Company number 07729813

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)
30 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 April 2014
19 Apr 2013 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 19 April 2013
16 Apr 2013 600 Appointment of a voluntary liquidator
16 Apr 2013 4.20 Statement of affairs with form 4.19
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Dec 2012 AP01 Appointment of Mr Ross Lee Perry as a director on 24 December 2012
24 Dec 2012 TM01 Termination of appointment of James Ryan as a director on 24 December 2012
26 Nov 2012 AP01 Appointment of Mr James Ryan as a director on 26 November 2012
26 Nov 2012 TM01 Termination of appointment of Craig Platt as a director on 26 November 2012
23 Nov 2012 CH01 Director's details changed for Mr Craig Platt on 23 November 2012
11 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-09-11
  • GBP 100
11 Sep 2012 AD01 Registered office address changed from 535 Hertford Road Enfield Middlesex EN3 5UA United Kingdom on 11 September 2012
01 Jun 2012 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 1 June 2012
02 May 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2 May 2012
14 Dec 2011 CERTNM Company name changed london green exchange LIMITED\certificate issued on 14/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
25 Oct 2011 AP01 Appointment of Mr Craig Platt as a director on 1 September 2011
25 Oct 2011 TM01 Termination of appointment of Roy Byron Davis as a director on 1 September 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
04 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted