- Company Overview for GREEN 2 DELIVERY LTD (13779256)
- Filing history for GREEN 2 DELIVERY LTD (13779256)
- People for GREEN 2 DELIVERY LTD (13779256)
- Charges for GREEN 2 DELIVERY LTD (13779256)
- Insolvency for GREEN 2 DELIVERY LTD (13779256)
- More for GREEN 2 DELIVERY LTD (13779256)
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
|
|
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2022
|
|
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
Statement of capital on 2021-12-03
|