- Company Overview for GREEN LED SOLUTIONS LTD (07748624)
- Filing history for GREEN LED SOLUTIONS LTD (07748624)
- People for GREEN LED SOLUTIONS LTD (07748624)
- Charges for GREEN LED SOLUTIONS LTD (07748624)
- More for GREEN LED SOLUTIONS LTD (07748624)
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) |
---|---|---|---|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
24 Apr 2014 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
24 Apr 2014 | CH01 | Director's details changed for Mr Cammy Darar on 16 April 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 15 April 2014 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Nov 2012 | TM01 | Termination of appointment of Richard Lindley as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Cammy Darar as a director | |
04 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
30 Aug 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2011 | TM01 | Termination of appointment of David Collett as a director | |
24 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
22 Aug 2011 | NEWINC |
Incorporation
|