Advanced company searchLink opens in new window

HEYGREENGO LTD

Company number 09805294

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)
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
  • GBP 1.924812
14 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 15/03/2017
14 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.924812
19 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1.377202
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
  • GBP 1.219030
18 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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