- Company Overview for HEYGREENGO LTD (09805294)
- Filing history for HEYGREENGO LTD (09805294)
- People for HEYGREENGO LTD (09805294)
- More for HEYGREENGO LTD (09805294)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Oct 2017 | PSC07 | Cessation of Craig Walsh as a person with significant control on 21 March 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr James Maio Glen Murdoch on 8 September 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr St John Hughes on 3 August 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2017
|
|
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | TM01 | Termination of appointment of Craig Walsh as a director on 21 March 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
29 Jun 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O C/O David Owen & Co 17 Market Place Devizes Wiltshire SN10 1BA on 29 June 2016 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
19 May 2016 | SH02 | Sub-division of shares on 28 April 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
18 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AP01 | Appointment of Mr St. John Hughes as a director on 28 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of James Glen Maio Murdoch as a director on 25 April 2016 |