GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY

49b Post Street 49b Post Street, Huntingdon, PE29 2AQ, Cambridgeshire, England
StatusDISSOLVED
Company No.04294682
CategoryPrivate Limited Company
Incorporated27 Sep 2001
Age22 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 22 days

SUMMARY

GREEN PLANET INVESTMENT INTERNATIONAL HOLDINGS PUBLIC LIMITED COMPANY is an dissolved private limited company with number 04294682. It was incorporated 22 years, 7 months, 19 days ago, on 27 September 2001 and it was dissolved 9 years, 10 months, 22 days ago, on 24 June 2014. The company address is 49b Post Street 49b Post Street, Huntingdon, PE29 2AQ, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing of form with form type

Date: 14 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Jolly

Documents

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Daby

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Ball

Documents

View document PDF

Termination director company

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Daby

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-31

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Ball

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Sean Moriarty

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Old address: C/O Newman & Assoc 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom

Change date: 2011-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Gazette notice compulsary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thompson

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Cyril Allen

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Moriarty

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Corporate Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the dogs body (business consultants) PUBLIC LIMITED COMPANY\certificate issued on 24/09/10

Documents

View document PDF

Change of name notice

Date: 24 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 20 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Corporate Directors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2010

Action Date: 31 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-31

Old address: Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Jolly

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west, manchester lancashire M1 5WG

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOTT ENVIRONMENTAL LIMITED

117 DARTFORD ROAD,KENT,DA1 3GN

Number:05329253
Status:ACTIVE
Category:Private Limited Company

HOT SAUCE INTERACTIVE LIMITED

HOT SAUCE HOUSE,LONDON,W2 1PY

Number:07697620
Status:ACTIVE
Category:Private Limited Company

LEXICON COMMERCIAL LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:10632547
Status:ACTIVE
Category:Private Limited Company

LOLA HOLDINGS LTD

66 BEECHGROVE TERRACE,ABERDEEN,AB15 5HH

Number:SC531966
Status:ACTIVE
Category:Private Limited Company

NATURAL DEVELOPMENTS LIMITED

52 RIDGEWAY ROAD,BRISTOL,BS16 3EA

Number:02461757
Status:LIQUIDATION
Category:Private Limited Company

SAVI-TECH LIMITED

1A NEVILLE STREET,CREWE,CW2 6LA

Number:11677144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source