- Company Overview for GREEN FUTURE (NI) LIMITED (NI605829)
- Filing history for GREEN FUTURE (NI) LIMITED (NI605829)
- People for GREEN FUTURE (NI) LIMITED (NI605829)
- More for GREEN FUTURE (NI) LIMITED (NI605829)
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) |
---|---|---|---|
25 Jan 2019 | AP01 | Appointment of Mr John Mcclatchey as a director on 1 April 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of Pauline Mcclatchey as a director on 1 April 2018 | |
25 Jan 2019 | PSC07 | Cessation of Pauline Mcclatchey as a person with significant control on 1 April 2018 | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | AA | Micro company accounts made up to 31 January 2017 | |
06 Jun 2018 | TM01 | Termination of appointment of Dermot Mc Clatchey as a director on 6 June 2018 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AP01 | Appointment of Mrs Pauline Mcclatchey as a director on 31 March 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of John Mcclatchey as a director on 31 March 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
03 Feb 2014 | AR01 | Annual return made up to 20 January 2014 with full list of shareholders | |
05 Dec 2013 | AD01 | Registered office address changed from 5 Manor Hill Armagh BT60 3NF Northern Ireland on 5 December 2013 | |
03 Jun 2013 | AP01 | Appointment of Dermot Mc Clatchey as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 |