Advanced company searchLink opens in new window

GREEN FOUR POWER LIMITED

Company number 06570523

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
15 Aug 2011 MA Memorandum and Articles of Association
04 Aug 2011 CERTNM Company name changed universi trading LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-25
04 Aug 2011 CONNOT Change of name notice
27 Jul 2011 AP02 Appointment of Mapsbury Directors Ltd as a director
27 Jul 2011 AP01 Appointment of Anthony John Dunn as a director
27 Jul 2011 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
12 Jul 2011 AD01 Registered office address changed from 15 Poland Street Third Floor London W1F 8QE on 12 July 2011
11 Jul 2011 TM01 Termination of appointment of Marcel Ulrich as a director
16 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2
18 May 2011 CH01 Director's details changed for Mr Marcel Arthur Ulrich on 18 May 2011
15 Jul 2010 CERTNM Company name changed borenco LIMITED\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-07-08
15 Jul 2010 CONNOT Change of name notice
24 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
14 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
06 Jun 2009 AA Accounts made up to 30 April 2009
05 May 2009 363a Return made up to 18/04/09; full list of members
26 Jan 2009 288a Director appointed mr marcel arthur ulrich
26 Jan 2009 288b Appointment Terminated Director gower nominees LIMITED
26 Jan 2009 288b Appointment Terminated Secretary gower secretaries LIMITED
04 Dec 2008 CERTNM Company name changed riverting LIMITED\certificate issued on 08/12/08
18 Apr 2008 NEWINC Incorporation