Advanced company searchLink opens in new window

GREEN 2020 LIMITED

Company number 06158980

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2018 DS01 Application to strike the company off the register
28 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Oct 2016 TM01 Termination of appointment of John Peter Jewitt as a director on 1 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Apr 2016 AD01 Registered office address changed from Technium Springboard Llantarnam Park Cwmbran Torfaen NP44 3AW to C/O Zig Zag Accountants 14 Queen Square Bath BA1 2HN on 9 April 2016
08 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 68,840
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 68,840
05 Feb 2015 AP01 Appointment of Mr John Peter Jewitt as a director on 2 January 2015
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 68,840
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Dec 2013 MR04 Satisfaction of charge 4 in full
06 Nov 2013 MR01 Registration of charge 061589800005
25 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
10 Apr 2013 AD02 Register inspection address has been changed from C/O Wynngreen Consulting Limited Wynngreen Marsh Lane Taplow Maidenhead Berkshire SL6 0DE United Kingdom
02 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jun 2012 AD01 Registered office address changed from Suite 6 Springboard Innovation Centre Llantarnam Torfaen Cwmbran Gwent NP44 3AW United Kingdom on 27 June 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Apr 2012 AD01 Registered office address changed from the Old Church 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 26 April 2012