Advanced company searchLink opens in new window

GREEN SOURCE IT LTD

Company number 07742542

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted