- Company Overview for GREEN LANTERN TRADES LIMITED (11297635)
- Filing history for GREEN LANTERN TRADES LIMITED (11297635)
- People for GREEN LANTERN TRADES LIMITED (11297635)
- Insolvency for GREEN LANTERN TRADES LIMITED (11297635)
- More for GREEN LANTERN TRADES LIMITED (11297635)
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 Jul 2024 | AD01 | Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to Prospect House Rouen Road Norwich NR1 1RE on 24 July 2024 | |
27 Apr 2024 | LIQ MISC | INSOLVENCY:form LIQ12 - release of liquidator by secretary of state | |
24 Nov 2023 | AD01 | Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 24 November 2023 | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | LIQ02 | Statement of affairs | |
20 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
09 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of Eoin Geoffrey Card as a director on 5 April 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Eoin Geoffrey Card as a director on 29 July 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Peter Henry Barton as a person with significant control on 1 June 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Peter Henry Barton on 1 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 31 May 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
17 Apr 2019 | AD01 | Registered office address changed from Ludgate House 107 Fleet Street London EC4A 2AB United Kingdom to Town Hall Chambers 148 High Street Herne Bay CT6 5NW on 17 April 2019 | |
17 Apr 2019 | PSC01 | Notification of Peter Henry Barton as a person with significant control on 29 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Lpl Management Limited as a person with significant control on 29 March 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Alisha Subherwal as a director on 29 March 2019 |