Advanced company searchLink opens in new window

GREEN LINE MUSIC LIMITED

Company number 07799549

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)
17 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 20 August 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 August 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 August 2015
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
20 Dec 2013 600 Appointment of a voluntary liquidator
20 Dec 2013 LIQ MISC OC Court order insolvency:court order to replace
19 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
05 Sep 2013 AD01 Registered office address changed from C/O Lindford & Co 32 Dukes Street St James London SW1Y 6DF United Kingdom on 5 September 2013
04 Sep 2013 4.70 Declaration of solvency
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 1
22 Oct 2012 TM01 Termination of appointment of Alan Mcevoy as a director
10 Oct 2012 AP01 Appointment of David Alexander Wright as a director
07 Sep 2012 AD01 Registered office address changed from Suites 9 & 10 Fulham Business Exchange the Boulevard Imperial Wharf London SW6 2TL England on 7 September 2012
05 Jul 2012 AP01 Appointment of Mr Alan Mcevoy as a director
05 Jul 2012 TM01 Termination of appointment of Shane Filan as a director
28 Feb 2012 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 February 2012
23 Nov 2011 AP01 Appointment of Mr Shane Filan as a director
23 Nov 2011 TM01 Termination of appointment of Alan Mcevoy as a director
06 Oct 2011 NEWINC Incorporation