Advanced company searchLink opens in new window

GREEN LIGHT TRADING LTD

Company number 07872163

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2021 DS01 Application to strike the company off the register
14 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
29 Nov 2017 AP04 Appointment of Corpsec Limited as a secretary on 29 November 2017
10 Nov 2017 TM02 Termination of appointment of Corporo Limited as a secretary on 7 November 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 AD03 Register(s) moved to registered inspection location 94 Leonard Street Third Floor London EC2A 4RH
19 Dec 2016 AD02 Register inspection address has been changed to 94 Leonard Street Third Floor London EC2A 4RH
16 Dec 2016 AD01 Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 16 December 2016
16 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
11 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
17 Aug 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
14 Aug 2015 AD01 Registered office address changed from 5th Floor Morley House 314-322 Regent Street London W1B 3BG to Suite 368 2 Lansdowne Row London W1J 6HL on 14 August 2015
14 Aug 2015 AP01 Appointment of Mr Nissan Barnes as a director on 1 January 2015
14 Aug 2015 TM01 Termination of appointment of Lukas Petrenka as a director on 1 January 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1