- Company Overview for GREEN FROG ENTERPRISES LTD (08636763)
- Filing history for GREEN FROG ENTERPRISES LTD (08636763)
- People for GREEN FROG ENTERPRISES LTD (08636763)
- More for GREEN FROG ENTERPRISES LTD (08636763)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2018 | PSC07 | Cessation of Stephen Darren Magee as a person with significant control on 30 June 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of Stephen Darren Magee as a person with significant control on 30 June 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | TM01 | Termination of appointment of Craig Stephen Magee as a director on 4 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from @the Business Centre 15 Scarborough Street Hartlepool TS24 7DA to The Business Centre 15 Scarborough Street Hartlepool TS24 7DA on 6 August 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
08 Feb 2014 | AD01 | Registered office address changed from 49 Clavering Road Hartlepool TS27 3PN England on 8 February 2014 | |
01 Feb 2014 | AD01 | Registered office address changed from 49 Clavering Road Hartlepool Cleveland TS25 3DT England on 1 February 2014 | |
04 Nov 2013 | TM01 | Termination of appointment of Darren Magee as a director | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|