- Company Overview for GREEN LAKE ESCAPES LIMITED (09516099)
- Filing history for GREEN LAKE ESCAPES LIMITED (09516099)
- People for GREEN LAKE ESCAPES LIMITED (09516099)
- More for GREEN LAKE ESCAPES LIMITED (09516099)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR England to Calcutt Court Calcutt Swindon SN6 6JR on 22 March 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from 36 Redcliffe Street Swindon Wilts SN2 2BZ United Kingdom to Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR on 14 September 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | CH01 | Director's details changed for Mr Frank Reginald Seagrave-Daly on 12 September 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | AP01 | Appointment of Mrs Lynne Deborah Sarah Segrave-Daly as a director on 12 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Frank Reginald Seagrave-Daly as a director on 12 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Emma Jayne Skinner as a director on 12 September 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
28 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-28
|