THE GREEN LIGHT PARTNERSHIP LIMITED
Status | DISSOLVED |
Company No. | 05002288 |
Category | Private Limited Company |
Incorporated | 23 Dec 2003 |
Age | 20 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 4 days |
SUMMARY
THE GREEN LIGHT PARTNERSHIP LIMITED is an dissolved private limited company with number 05002288. It was incorporated 20 years, 5 months, 13 days ago, on 23 December 2003 and it was dissolved 4 years, 8 months, 4 days ago, on 01 October 2019. The company address is 1 Syon Park Close 1 Syon Park Close, Nottingham, NG2 7ER, Nottinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Green
Change date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 25/03/07 from: 31 edward road west bridgford nottingham NG2 5GE
Documents
Legacy
Date: 26 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 30/09/06
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/08/04
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/08/04--------- £ si 750@1=750 £ ic 500/1250
Documents
Resolution
Date: 25 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Some Companies
14 GREAT COLLEGE ST,LONDON,SW1P 3RX
Number: | 02763503 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & C ELECTRICAL (MIDLANDS) LIMITED
STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH
Number: | 05169005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1/2,GLASGOW,G42 9XG
Number: | SC538638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CM MARTIN BUSINESS COMMUNICATIONS LIMITED
ROSEMARY HOUSE LANWADES BUSINESS PARK,NEWMARKET,CB8 7PN
Number: | 10470468 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WATES WAY,MITCHAM,CR4 4HR
Number: | 10754149 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 10433923 |
Status: | ACTIVE |
Category: | Private Limited Company |