GREEN LEGAL LIMITED

Midland House West Way Midland House West Way, Oxford, OX2 0PH
StatusDISSOLVED
Company No.06301473
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution27 Sep 2016
Years7 years, 8 months, 6 days

SUMMARY

GREEN LEGAL LIMITED is an dissolved private limited company with number 06301473. It was incorporated 16 years, 10 months, 30 days ago, on 04 July 2007 and it was dissolved 7 years, 8 months, 6 days ago, on 27 September 2016. The company address is Midland House West Way Midland House West Way, Oxford, OX2 0PH.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: K & S Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Darbys Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Darbys Director Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Terence Mccrum

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Lewis

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Karl Roger Bamford

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Beech

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jul 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-03-24

Officer name: Darbys Director Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Darbys Secretarial Services Limited

Change date: 2014-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Old address: 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN

Change date: 2014-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Terence Mccrum

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hedges

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 03 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-03

Officer name: Mr Nicholas Mitchell Hedges

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-03

Officer name: Darbys Director Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Darbys Secretarial Services Limited

Change date: 2010-07-03

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Champkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs sian champkin

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Resolution

Date: 09 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas mitchell hedges

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuko 78 LIMITED\certificate issued on 21/02/08

Documents

View document PDF

Incorporation company

Date: 04 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDBM LTD

1 CLYDE STREET,RENFREW,PA4 8SL

Number:SC621375
Status:ACTIVE
Category:Private Limited Company

FISCALOO U.K LIMITED

SYALEX,BIRMINGHAM,B7 5JD

Number:11356498
Status:ACTIVE
Category:Private Limited Company

LARKS REST FARM LIMITED

7 AINLEY PLACE,HUDDERSFIELD,HD7 5UY

Number:06639896
Status:ACTIVE
Category:Private Limited Company

LIME COURT RESIDENTS COMPANY (TUNBRIDGE WELLS) LIMITED

48 MOUNT EPHRAIM,TUNBRIDGE WELLS,TN4 8AU

Number:06124781
Status:ACTIVE
Category:Private Limited Company

STEL BUILDERS & DECORATORS LIMITED

SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF

Number:06556634
Status:ACTIVE
Category:Private Limited Company

THE LINCOLN EASTGATE HOTEL LIMITED

EASTGATE,LINCOLNSHIRE,LN2 1PN

Number:04283048
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