Advanced company searchLink opens in new window

GREEN ROOM ELITE MANAGEMENT LTD

Company number 08723258

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
21 Aug 2015 TM01 Termination of appointment of James Farge as a director on 17 August 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
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 8 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Mr Jason Kehoe on 9 October 2014
27 Jan 2015 CH01 Director's details changed for Mr James Farge on 9 October 2014
01 Dec 2014 AD01 Registered office address changed from 1 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ England to 1a Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ on 1 December 2014
19 Mar 2014 TM01 Termination of appointment of Alex Cowdy as a director
05 Feb 2014 AD01 Registered office address changed from 1 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9BZ England on 5 February 2014
14 Nov 2013 AD01 Registered office address changed from 132 Winchester Road Chandlers Ford Hampshire SO53 4PE England on 14 November 2013
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted