- Company Overview for GREEN LIGHT TRADING LTD (07872163)
- Filing history for GREEN LIGHT TRADING LTD (07872163)
- People for GREEN LIGHT TRADING LTD (07872163)
- Registers for GREEN LIGHT TRADING LTD (07872163)
- More for GREEN LIGHT TRADING LTD (07872163)
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
|
|
17 Aug 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
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
|
|
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
|