Advanced company searchLink opens in new window

GREEN GENERICS LTD

Company number 07997742

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2020 DS01 Application to strike the company off the register
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Sep 2019 AD01 Registered office address changed from 7 Appledore Gardens Lindfield Haywards Heath RH16 2ES England to 24 Erin Way Burgess Hill RH15 9PN on 30 September 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
22 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
01 May 2018 AD01 Registered office address changed from Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England to 7 Appledore Gardens Lindfield Haywards Heath RH16 2ES on 1 May 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 CH01 Director's details changed for Mr Kenneth Jeffrey Allwright on 1 February 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 17 November 2015
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
15 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kenneth Jeffery Allwright
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AP01 Appointment of Mr Ken Allwright as a director on 6 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/2015
29 Aug 2014 TM01 Termination of appointment of Deborah Byland as a director on 5 August 2014
29 Aug 2014 AD01 Registered office address changed from 19 Bricklands Crawley Down West Sussex RH10 4LA to 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD on 29 August 2014
14 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100