Advanced company searchLink opens in new window

THEGREENDEALSTORE LTD

Company number 08300233

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
03 Feb 2016 AD01 Registered office address changed from 114-116 Fore Street Hertford SG14 1AJ to Junipter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 3 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 4.20 Statement of affairs with form 4.19
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
15 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 TM01 Termination of appointment of Simon Nichola as a director on 16 September 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Jan 2014 AD01 Registered office address changed from Woodside Cherry Green Lane Westmill Buntingford Hertfordshire SG9 9LD England on 29 January 2014
29 Jan 2014 AP01 Appointment of Mr Simon Nichola as a director
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
09 Oct 2013 TM01 Termination of appointment of George Joannou as a director
09 Oct 2013 AP01 Appointment of Mr David Richard Kirby as a director
09 Oct 2013 AD01 Registered office address changed from 22 the Fairways New River Trading Estate Waltham Cross EN8 0NL United Kingdom on 9 October 2013
20 Nov 2012 NEWINC Incorporation