Advanced company searchLink opens in new window

GREEN LIGHT BRANDS LIMITED

Company number 08232035

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
05 Jan 2016 TM01 Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015
11 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 111
07 Jul 2015 AA Accounts for a small company made up to 28 February 2015
20 Feb 2015 AP01 Appointment of Andrea Pozzi as a director on 19 January 2015
20 Feb 2015 AP01 Appointment of Mark Boulos as a director on 19 January 2015
20 Feb 2015 TM01 Termination of appointment of John Hugh Edwards as a director on 19 January 2015
20 Feb 2015 TM01 Termination of appointment of Simon James Taylor as a director on 19 January 2015
20 Feb 2015 TM01 Termination of appointment of Michael Charles Hardy as a director on 19 January 2015
20 Feb 2015 TM01 Termination of appointment of Simon Quentin Brown as a director on 19 January 2015
20 Feb 2015 AD01 Registered office address changed from Sundial House High Street, Horsell Woking Surrey GU21 4SU to Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND on 20 February 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 111
11 Feb 2015 AP01 Appointment of Elizabeth Charlotte Hodgins as a director on 19 January 2015
06 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
10 Dec 2012 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
02 Nov 2012 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2012
02 Nov 2012 AP01 Appointment of Mr Simon Quentin Brown as a director
02 Nov 2012 AP01 Appointment of Mr Michael Charles Hardy as a director
02 Nov 2012 AP01 Appointment of Mr Simon James Taylor as a director