GREEN HEART KITCHEN EQUIPMENT LTD

18 Bessemer Road, Cardiff, CF11 8BA
StatusDISSOLVED
Company No.07007528
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 30 days

SUMMARY

GREEN HEART KITCHEN EQUIPMENT LTD is an dissolved private limited company with number 07007528. It was incorporated 14 years, 9 months, 16 days ago, on 02 September 2009 and it was dissolved 6 years, 5 months, 30 days ago, on 19 December 2017. The company address is 18 Bessemer Road, Cardiff, CF11 8BA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

Change date: 2015-10-26

New address: 18 Bessemer Road Cardiff CF11 8BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: C/O Dhb Accountants 110 Whitchurch Road Cardiff CF14 3LY Wales

New address: Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS

Change date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: C/O Dhb Accountants 110 Whitchurch Road Cardiff CF14 3LY Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Old address: 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY United Kingdom

Change date: 2012-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Healey

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Robert Stokes

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKINLOLA LIMITED

51 TAWNEY ROAD,LONDON,SE28 8EF

Number:08429736
Status:ACTIVE
Category:Private Limited Company

AMIN & CO MEDICS LIMITED

60 DUDDLE LANE,PRESTON,PR5 4UD

Number:07929824
Status:ACTIVE
Category:Private Limited Company

GRESKETH LIMITED

ANDERSON WORKS,FAIRFIELD BUXTON,SK17 7LN

Number:04900597
Status:ACTIVE
Category:Private Limited Company

SHAW COMMERCIAL EQUIPMENT (EH) LTD

187 HUNTINGDON ROAD,,CB3 0DL

Number:03643484
Status:ACTIVE
Category:Private Limited Company

SYLTER LTD

12 JOHNSON STREET,WOODCROSS,WV14 9RL

Number:10803081
Status:ACTIVE
Category:Private Limited Company

SYSTEM CONTROL(UK) LTD

UNIT 4A CANNING ROAD,LONDON,E15 3NY

Number:11342054
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