- Company Overview for GREEN HOMES GROUP LTD (11756199)
- Filing history for GREEN HOMES GROUP LTD (11756199)
- People for GREEN HOMES GROUP LTD (11756199)
- More for GREEN HOMES GROUP LTD (11756199)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | TM01 | Termination of appointment of Stuart James Sullivan as a director on 19 November 2019 | |
17 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | DS01 | Application to strike the company off the register | |
17 Apr 2019 | TM01 | Termination of appointment of Andrew Martin Stokes as a director on 16 April 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 181 Honeysuckle Way Witham CM8 2YD United Kingdom to 17-19 Richmond Road Chelmsford CM2 6UA on 1 March 2019 | |
24 Feb 2019 | AP01 | Appointment of Mr Andrew Martin Stokes as a director on 24 February 2019 | |
24 Feb 2019 | TM01 | Termination of appointment of Judith Nutley as a director on 24 February 2019 | |
24 Feb 2019 | TM02 | Termination of appointment of Judith Nutley as a secretary on 24 February 2019 | |
24 Feb 2019 | AP01 | Appointment of Mr Stuart James Sullivan as a director on 24 February 2019 | |
24 Feb 2019 | PSC07 | Cessation of Judith Nutley as a person with significant control on 24 February 2019 | |
08 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-08
|