GREEN GENERICS HOLDINGS LTD

24 Erin Way, Burgess Hill, RH15 9PN, England
StatusDISSOLVED
Company No.05775385
CategoryPrivate Limited Company
Incorporated10 Apr 2006
Age18 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 28 days

SUMMARY

GREEN GENERICS HOLDINGS LTD is an dissolved private limited company with number 05775385. It was incorporated 18 years, 1 month, 3 days ago, on 10 April 2006 and it was dissolved 3 years, 1 month, 28 days ago, on 16 March 2021. The company address is 24 Erin Way, Burgess Hill, RH15 9PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Dec 2019

Category: Address

Type: AD02

Old address: Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England

New address: 24 Erin Way Burgess Hill RH15 9PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 7 Appledore Gardens Lindfield Haywards Heath RH16 2ES England

New address: 24 Erin Way Burgess Hill RH15 9PN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: Unit 4 Holmsted Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF

New address: 7 Appledore Gardens Lindfield Haywards Heath RH16 2ES

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jul 2015

Category: Address

Type: AD02

Old address: C/O Itw Group Ltd 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD United Kingdom

New address: Unit 4 the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sinergistics LIMITED\certificate issued on 07/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: C/O Itw Group 3 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BD

New address: Unit 4 Holmsted Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF

Change date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2011

Action Date: 11 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-11

Old address: C/O Itw Centre Craven House 121 Kingsway London WC2B 6PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change sail address company with old address

Date: 29 Sep 2011

Category: Address

Type: AD02

Old address: C/O Itw Centre Craven House 121 Kingsway London WC2B 6PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Old address: Craven House 121 Kingsway London WC2B 6PA

Change date: 2010-04-29

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Rafael Diego Lopez

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Mr Kenneth Jeffery Allwright

Documents

View document PDF

Change sail address company

Date: 28 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 17/04/09\eur si 200@1=200\eur ic 2/202\

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr rafael diego lopez

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr kenneth jeffery allwright

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth allwright

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margarita gomez

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from craven house 121 kingsway london WC2B 6PA

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS D. C LTD

18 BATTALION WALK,COLCHESTER,CO2 7GS

Number:11486038
Status:ACTIVE
Category:Private Limited Company

AUTOSIMON LTD

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:11623930
Status:ACTIVE
Category:Private Limited Company

B.E.E & CO ACCOUNTANCY LTD

UNIT 4B 99,LONDON,N4 4PR

Number:07713163
Status:ACTIVE
Category:Private Limited Company

BBKM LIMITED

24 ADDERLEY ROAD,STOKE ON TRENT,ST6 8DN

Number:10670734
Status:ACTIVE
Category:Private Limited Company

EOL RECYCLING LTD

VICTORIA WORKS,BLACKBURN,BB2 4DD

Number:07465799
Status:ACTIVE
Category:Private Limited Company

RARS WOODLANDS LIMITED

COURANCE ESTATE OFFICE,DUMFRIES-SHIRE,DG11 1TP

Number:SC419325
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