Advanced company searchLink opens in new window

GREEN FUTURE (NI) LIMITED

Company number NI605829

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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