GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Brindley Place Birmingham B1 2HZ on 1st July 2021 to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 1st, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 E Hepworth Park Coedcae Lane Pontyclun Rct CF72 9HG on 25th March 2019 to 4 Brindley Place Birmingham B1 2HZ
filed on: 25th, March 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th July 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th July 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st January 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th September 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 5th September 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Green House Esperanto Way Newport Gwent NP19 0rd on 9th September 2014 to Unit 1 E Hepworth Park Coedcae Lane Pontyclun Rct CF72 9HG
filed on: 9th, September 2014
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green hill merchants LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, September 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 1000.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 31st, July 2014
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2014
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th March 2014
filed on: 17th, March 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, March 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(18 pages)
|