Advanced company searchLink opens in new window

GREEN BABY TRADING LIMITED

Company number 06835323

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
29 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Oct 2012 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 8 October 2012
05 Oct 2012 4.20 Statement of affairs with form 4.19
05 Oct 2012 600 Appointment of a voluntary liquidator
05 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 28 September 2012
18 Sep 2012 TM01 Termination of appointment of Lena Hodge as a director
17 Jul 2012 AA Accounts for a small company made up to 31 January 2012
22 Jun 2012 TM01 Termination of appointment of David Heron as a director
09 May 2012 MEM/ARTS Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
21 Mar 2012 AR01 Annual return made up to 3 March 2012. List of shareholders has changed
Statement of capital on 2012-03-21
  • GBP 1,364.8
01 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase or sale of wholesale stock / 2 in quorum / waive rights 23/02/2012
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2011 AP01 Appointment of Mr David Leslie Norton Heron as a director
06 Apr 2011 TM02 Termination of appointment of Luke Heron as a secretary
06 Apr 2011 TM01 Termination of appointment of Luke Heron as a director
24 Mar 2011 AR01 Annual return made up to 3 March 2011. List of shareholders has changed