Advanced company searchLink opens in new window

72 GREEN SOLUTIONS LIMITED

Company number 08345898

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
22 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
21 Nov 2017 PSC01 Notification of Moshe Oppenheimer as a person with significant control on 21 November 2017
21 Nov 2017 PSC01 Notification of Yossef Touval as a person with significant control on 21 November 2017
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Yossef Touval on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Yossef Touval on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Ms Ina Lisa Rathje on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Ms Ina Lisa Rathje on 15 November 2017
15 Nov 2017 AP04 Appointment of Ga Secretarial Service Limited as a secretary on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 15 November 2017
15 Nov 2017 TM02 Termination of appointment of Go Ahead Service Limited as a secretary on 15 November 2017
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
17 Sep 2016 AA Micro company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1,000
02 Oct 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • EUR 1,000
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013