- Company Overview for GREEN CHAIN LTD (11347829)
- Filing history for GREEN CHAIN LTD (11347829)
- People for GREEN CHAIN LTD (11347829)
- More for GREEN CHAIN LTD (11347829)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
27 May 2021 | PSC05 | Change of details for Webster and Horsfall Holdings Limited as a person with significant control on 21 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Russell John Dunleavy as a director on 21 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Darragh Matthew Gamble as a director on 21 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Tracey Geraldine Dunleavy as a director on 21 May 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
21 May 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
06 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-06
|