Advanced company searchLink opens in new window

GREEN & BLUE UK LIMITED

Company number 06317485

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
23 Aug 2022 AA Accounts for a dormant company made up to 24 July 2022
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 24 July 2021
24 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
15 Apr 2021 AP01 Appointment of Ing. Daniel Libezny as a director on 14 April 2021
15 Apr 2021 PSC01 Notification of Daniel Libezny as a person with significant control on 14 April 2021
14 Apr 2021 PSC07 Cessation of Green & Blue International Ltd. as a person with significant control on 13 April 2021
14 Apr 2021 TM01 Termination of appointment of Stella Constance as a director on 13 April 2021
14 Apr 2021 TM01 Termination of appointment of Green & Blue International Ltd. as a director on 13 April 2021
18 Jan 2021 RP05 Registered office address changed to PO Box 4385, 06317485: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
24 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
15 Sep 2017 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
29 Aug 2017 AA Micro company accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates