- Company Overview for FRESH GREENS GLOBAL LIMITED (SC292995)
- Filing history for FRESH GREENS GLOBAL LIMITED (SC292995)
- People for FRESH GREENS GLOBAL LIMITED (SC292995)
- Charges for FRESH GREENS GLOBAL LIMITED (SC292995)
- More for FRESH GREENS GLOBAL LIMITED (SC292995)
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) |
---|---|---|---|
23 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2009 | TM01 | Termination of appointment of Brian Burns as a director | |
14 Oct 2009 | AD01 | Registered office address changed from 14 Goldpark Place Parkgait Livingston EH54 6LW on 14 October 2009 | |
19 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2009 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Apr 2009 | AA | Accounts made up to 30 November 2007 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from 46 charlotte square edinburgh EH2 4HQ | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 54 cowgate kirkintilloch glasgow G66 1HN | |
17 Dec 2007 | 363s | Return made up to 10/11/07; full list of members | |
05 Dec 2007 | AA | Accounts made up to 30 November 2006 | |
04 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
11 Dec 2006 | 88(2)R | Ad 05/12/06--------- £ si 98@1=98 £ ic 2/100 | |
07 Dec 2006 | 363s | Return made up to 10/11/06; full list of members | |
06 Dec 2006 | 288a | New secretary appointed | |
06 Dec 2006 | 288b | Secretary resigned | |
06 Dec 2006 | 287 | Registered office changed on 06/12/06 from: macdonald thistle thistle court 1-2 thistle street edinburgh EH2 1DD | |
09 Jun 2006 | 288a | New secretary appointed;new director appointed | |
11 Nov 2005 | 288b | Secretary resigned | |
11 Nov 2005 | 288b | Director resigned | |
10 Nov 2005 | NEWINC | Incorporation |