GREEN DOT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07131219 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 2 months, 6 days |
SUMMARY
GREEN DOT SOLUTIONS LIMITED is an dissolved private limited company with number 07131219. It was incorporated 14 years, 4 months, 26 days ago, on 20 January 2010 and it was dissolved 2 months, 6 days ago, on 09 April 2024. The company address is 52 Brambling 52 Brambling, Tamworth, B77 5PG, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 27 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed office economy LIMITED\certificate issued on 27/01/14
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: Mrs Julie Mcdonnell
Documents
Change person secretary company with change date
Date: 25 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Mcdonnell
Change date: 2013-01-21
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Certificate change of name company
Date: 14 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed envelopes direct LIMITED\certificate issued on 14/03/12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Mcdonnell
Change date: 2011-07-29
Documents
Change person secretary company with change date
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-29
Officer name: Mrs Julie Mcdonnell
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-29
Old address: 52 Brambling Wilnecote Tamworth B77 5PG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Some Companies
70 ST. EDMUNDS ROAD,SOUTHAMPTON,SO16 4FZ
Number: | 11327025 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER COLVANNICK,BODMIN,PL30 4HJ
Number: | 08762684 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASON MICHAEL OLLERENSHAW & MANDY LOUISE GRAY LLP
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | OC326303 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27 EXBURY LANE,MILTON KEYNES,MK4 4GG
Number: | 07235123 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CHURCH STREET,MANCHESTER,M35 9JN
Number: | 11330960 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A MARKHAM ROAD,LUTON,LU3 2BS
Number: | 09692601 |
Status: | ACTIVE |
Category: | Private Limited Company |