- Company Overview for GREEN DEAL ENTERPRISE C.I.C. (07817243)
- Filing history for GREEN DEAL ENTERPRISE C.I.C. (07817243)
- People for GREEN DEAL ENTERPRISE C.I.C. (07817243)
- More for GREEN DEAL ENTERPRISE C.I.C. (07817243)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2015 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2012 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
14 Nov 2013 | AP01 | Appointment of Mr Mark Charles Pearson as a director | |
14 Nov 2013 | AP01 | Appointment of Mr Paul Anthony Morgan as a director | |
14 Nov 2013 | AD01 | Registered office address changed from 12 Dan-Y-Graig Pantmawr Cardiff CF14 7HJ United Kingdom on 14 November 2013 | |
15 Feb 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
15 Feb 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 15 February 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
07 Dec 2011 | CERTNM |
Company name changed green deal enterprise LTD\certificate issued on 07/12/11
|
|
07 Dec 2011 | CICCON |
Change of name
|
|
07 Dec 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | NEWINC | Incorporation |