Advanced company searchLink opens in new window

GREEN LANTERN TRADES LIMITED

Company number 11297635

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-22
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