Advanced company searchLink opens in new window

GREEN ROOM GROUP (SOUTHAMPTON) LTD

Company number 08300438

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
14 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 May 2016 AD01 Registered office address changed from Rownhams House Rownhams Southampton SO16 8LS to Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ on 25 May 2016
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Aug 2015 TM01 Termination of appointment of James Farge as a director on 17 August 2015
02 Feb 2015 AD01 Registered office address changed from 1a Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to Rownhams House Rownhams Southampton SO16 8LS on 2 February 2015
27 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from 1 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9BZ to 1a Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 1 December 2014
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AD01 Registered office address changed from 132 Winchester Road Chandlers Ford Hampshire SO53 2DS on 7 October 2013
20 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted