- Company Overview for GREEN SOURCE IT LTD (07742542)
- Filing history for GREEN SOURCE IT LTD (07742542)
- People for GREEN SOURCE IT LTD (07742542)
- More for GREEN SOURCE IT LTD (07742542)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Nov 2014 | AD01 | Registered office address changed from Pro-Active Accounting Solutions Limited 4 Groombridge Drive Gillingham Kent ME7 2QJ to C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ on 30 November 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
31 Aug 2014 | AA01 | Current accounting period shortened from 30 November 2013 to 31 August 2013 | |
31 May 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 30 November 2013 | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2013 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
23 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2013 | AP01 | Appointment of Kenny Anthony Sanders as a director | |
01 May 2013 | TM01 | Termination of appointment of Megan Hazelden as a director | |
01 May 2013 | TM01 | Termination of appointment of Runjet Chahal as a director | |
01 May 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 May 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | AP01 | Appointment of Mr Runjet Singh Chahal as a director | |
19 Nov 2012 | TM01 | Termination of appointment of a director | |
16 Nov 2012 | CH01 | Director's details changed for Miss Megan Hazelden on 16 November 2012 | |
16 Aug 2011 | NEWINC |
Incorporation
|