Advanced company searchLink opens in new window

GREEN 3325 LIMITED

Company number 10024724

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
16 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2018 AA Micro company accounts made up to 24 July 2017
09 Feb 2018 AD01 Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 9 February 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 AA01 Current accounting period extended from 28 February 2017 to 24 July 2017
25 Apr 2017 AP03 Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017
23 Apr 2017 TM02 Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
09 Apr 2017 AD01 Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017
09 Apr 2017 AP01 Appointment of Mr Vasile Bratu as a director on 6 April 2017
09 Apr 2017 AD01 Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017
09 Apr 2017 TM01 Termination of appointment of Robert Tautu as a director on 5 April 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Robert Tautu as a director on 1 February 2017
08 Mar 2017 TM01 Termination of appointment of Jenica Raduca as a director on 1 February 2017
08 Mar 2017 TM01 Termination of appointment of Jenica Raduca as a director on 1 February 2017
25 Aug 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
24 Aug 2016 TM01 Termination of appointment of Nicolae Predescu as a director on 30 March 2016
24 Aug 2016 AP01 Appointment of Mr Jenica Raduca as a director on 30 March 2016
11 Apr 2016 AP04 Appointment of Office Secretary Ltd as a secretary on 4 April 2016
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted