Advanced company searchLink opens in new window

GREEN SHOOTS GLOBAL LTD

Company number 08526823

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Ms Ann Mccormack on 1 May 2014