Advanced company searchLink opens in new window

LEAN GREEN RVM LIMITED

Company number 06504131

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
10 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
06 Aug 2015 TM01 Termination of appointment of Martin Euler as a director on 1 August 2015
06 Aug 2015 AP02 Appointment of Sosoh Group Pte Ltd as a director on 1 August 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 AP01 Appointment of Mr Martin Euler as a director on 1 August 2015
03 Aug 2015 TM01 Termination of appointment of Anthony William Irwin as a director on 1 August 2015
01 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
23 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
19 Feb 2014 DS02 Withdraw the company strike off application
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
26 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2012 AD02 Register inspection address has been changed from 50 Rose Crescent, Pavenham Mobile Home Park Pavenham Bedford Bedfordshire MK43 7PL
02 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Anthony William Irwin on 10 October 2011
02 Mar 2012 AD04 Register(s) moved to registered office address
18 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders