Advanced company searchLink opens in new window

GREEN LEAF SOLUTIONS (UK) LIMITED

Company number 05969190

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 TM01 Termination of appointment of Prya Ramparsad as a director
25 Mar 2010 TM01 Termination of appointment of Paul Kelly as a director
25 Mar 2010 AD01 Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 25 March 2010
01 Mar 2010 TM01 Termination of appointment of Andrew Hubbard as a director
23 Feb 2010 TM02 Termination of appointment of Dina Snelling as a secretary
19 Nov 2009 AP01 Appointment of Ms Prya Devi Ramparsad as a director
09 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Nov 2009 TM01 Termination of appointment of Christopher Butler as a director
04 Nov 2009 TM01 Termination of appointment of Christopher Butler as a director
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
27 Oct 2009 AD01 Registered office address changed from Level 33 25 Canada Square London E14 5LB on 27 October 2009
21 Oct 2009 AR01 Annual return made up to 17 October 2008 with full list of shareholders
20 Oct 2009 AR01 Annual return made up to 17 October 2007 with full list of shareholders
19 Oct 2009 AA Accounts for a dormant company made up to 31 October 2007
19 Oct 2009 TM01 Termination of appointment of Roger Richards as a director
17 Oct 2009 AD01 Registered office address changed from Level 33 25 Canada Square Canary Wharf London London E14 5LQ United Kingdom on 17 October 2009
15 Oct 2009 AD01 Registered office address changed from 10 Manhattan House Milton Keynes Buckinghamshire MK9 2BQ on 15 October 2009
15 Oct 2009 AP01 Appointment of Mr Paul Kelly as a director
15 Oct 2009 AP01 Appointment of Mr Andrew Hubbard as a director
15 Oct 2009 AP03 Appointment of Miss Dina Snelling as a secretary
15 Oct 2009 AP01 Appointment of Mr Christopher Butler as a director
09 Oct 2009 CERTNM Company name changed st martins community partnership (europe) LIMITED\certificate issued on 09/10/09
  • CONNOT ‐ Change of name notice