Advanced company searchLink opens in new window

GREEN HERCULES TRADING LIMITED

Company number 06236632

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)
04 May 2010 CH01 Director's details changed for Robert Mckenzie on 1 May 2010
04 May 2010 CH01 Director's details changed for Richard Ian Nield on 1 May 2010
04 May 2010 CH01 Director's details changed for Nitin Tanwar on 1 May 2010
15 Dec 2009 AA Full accounts made up to 31 May 2009
07 Aug 2009 288b Appointment terminated director michael dwyer
07 Aug 2009 288a Director appointed nitin tanwar
12 May 2009 363a Return made up to 03/05/09; full list of members
20 Feb 2009 AA Full accounts made up to 31 May 2008
06 May 2008 363a Return made up to 03/05/08; full list of members
19 Feb 2008 288a New director appointed
20 Jun 2007 288a New director appointed
20 Jun 2007 288a New director appointed
05 Jun 2007 288b Secretary resigned
05 Jun 2007 288a New secretary appointed
05 Jun 2007 287 Registered office changed on 05/06/07 from: 2 lambs passage london EC1Y 8BB
05 Jun 2007 288b Director resigned
05 Jun 2007 288b Director resigned
05 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007 288b Director resigned
30 May 2007 288b Director resigned
30 May 2007 288a New director appointed
30 May 2007 288a New director appointed
30 May 2007 MEM/ARTS Memorandum and Articles of Association
18 May 2007 CERTNM Company name changed trushelfco (no.3287) LIMITED\certificate issued on 18/05/07
03 May 2007 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/05/2021 under section 1088 of the Companies Act 2006