Advanced company searchLink opens in new window

THE GREEN DEN LIMITED

Company number 08022969

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Simon Michael James Jackman on 4 May 2016
25 Apr 2017 AD01 Registered office address changed from The Picton Street Centre 10-12 Picton Street Bristol BS6 5QA to Berwick Lodge Farm Berwick Drive Bristol BS10 7TD on 25 April 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
15 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
07 Jan 2015 CH01 Director's details changed for Mr Simon Michael James Jackman on 29 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Dec 2014 AD01 Registered office address changed from 6 St Ann Street Chepstow Monmouthshire NP16 5HE to The Picton Street Centre 10-12 Picton Street Bristol BS6 5QA on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Anya Georgina Hallett as a director on 3 December 2014
04 Dec 2014 TM01 Termination of appointment of Samantha Brown as a director on 3 December 2014
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted