- Company Overview for GREEN SHOOTS GLOBAL LTD (08526823)
- Filing history for GREEN SHOOTS GLOBAL LTD (08526823)
- People for GREEN SHOOTS GLOBAL LTD (08526823)
- More for GREEN SHOOTS GLOBAL LTD (08526823)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2020 | DS01 | Application to strike the company off the register | |
28 Mar 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
08 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Feb 2019 | AD01 | Registered office address changed from Duke of London Brent Way Trading Estate Brent Way Brentford TW8 8ES England to Duke of London at the Factory Brent Works Catherine Wheel Road Brentford TW8 8BD on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Ms Ann Mccormack on 21 January 2019 | |
06 Feb 2019 | PSC04 | Change of details for Ms Ann Georgina Mccormack as a person with significant control on 21 January 2019 | |
29 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
27 May 2018 | AD01 | Registered office address changed from Brent Way Trading Estate Brent Way Brentford TW8 8ES England to Duke of London Brent Way Trading Estate Brent Way Brentford TW8 8ES on 27 May 2018 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from The Old Stables the Railway Yard Lionel Road South Kew Bridge TW8 0JA England to Brent Way Trading Estate Brent Way Brentford TW8 8ES on 6 April 2017 | |
02 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Ms Ann Mccormack on 1 May 2016 | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Aug 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to The Old Stables the Railway Yard Lionel Road South Kew Bridge TW8 0JA on 29 August 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
08 Oct 2014 | CH01 | Director's details changed for Ms Ann Mccormack on 1 May 2014 |