Advanced company searchLink opens in new window

GREEN 2 DELIVERY LTD

Company number 13779256

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)
29 Aug 2024 AM10 Administrator's progress report
13 Jun 2024 AM19 Notice of extension of period of Administration
29 Feb 2024 AM10 Administrator's progress report
23 Oct 2023 AM06 Notice of deemed approval of proposals
27 Sep 2023 AM03 Statement of administrator's proposal
05 Aug 2023 AD01 Registered office address changed from Barrell Resolve House Shire Hill Saffron Walden Essex CB11 3AQ England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 5 August 2023
05 Aug 2023 AM01 Appointment of an administrator
30 Jun 2023 TM01 Termination of appointment of Lee Francis Sibley as a director on 28 June 2023
27 Jun 2023 MR04 Satisfaction of charge 137792560001 in full
27 Apr 2023 AD01 Registered office address changed from Lake House Hardcastle Burton Market Hill Royston Hertfordshire SG8 9JN United Kingdom to Barrell Resolve House Shire Hill Saffron Walden Essex CB11 3AQ on 27 April 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with updates
17 Feb 2023 PSC04 Change of details for Mr Jason Alexander Atkins as a person with significant control on 21 April 2022
17 Feb 2023 PSC01 Notification of Lee Sibley as a person with significant control on 21 April 2022
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 600,440
12 May 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 440
28 Apr 2022 SH02 Sub-division of shares on 26 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Alisdair Michael Gerrie on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Alisdair Michael Gerrie as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Lee Francis Sibley as a director on 26 April 2022
07 Mar 2022 PSC07 Cessation of Emma Louise Fulcher as a person with significant control on 7 March 2022
25 Jan 2022 MR01 Registration of charge 137792560001, created on 21 January 2022
10 Jan 2022 TM01 Termination of appointment of Emma Louise Fulcher as a director on 10 January 2022
03 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-03
  • GBP 100