GREEN RHINO LEISURE LIMITED
Status | DISSOLVED |
Company No. | 08130975 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 2 days |
SUMMARY
GREEN RHINO LEISURE LIMITED is an dissolved private limited company with number 08130975. It was incorporated 11 years, 10 months, 27 days ago, on 05 July 2012 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2020
Action Date: 05 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-05
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-05
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom
Change date: 2018-06-25
New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Shaun O'brien
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 15 Aug 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Idea Catalyst Group Limited
Notification date: 2017-06-16
Documents
Cessation of a person with significant control
Date: 15 Aug 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Idea Catalyst Partners Llp
Cessation date: 2017-06-16
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-08
Old address: Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
New address: 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-17
Charge number: 081309750002
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2015
Action Date: 14 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081309750001
Charge creation date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change account reference date company current extended
Date: 12 May 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Certificate change of name company
Date: 08 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castus industries LIMITED\certificate issued on 08/05/14
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Douglas Rance
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun O'brien
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Symons
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Rupert Jonathan Symons
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Rupert Jonathan Symons
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change registered office address company with date old address
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Address
Type: AD01
Old address: 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG England
Change date: 2013-02-12
Documents
Some Companies
77 FRANCIS ROAD,BIRMINGHAM,B16 8SP
Number: | 09453503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDOVER CRISIS AND SUPPORT CENTRE
15 - 21 NEW STREET,HANTS,SP10 1EL
Number: | 02601424 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LOUDWATER MILL,HIGH WYCOMBE,HP10 9TY
Number: | 00177390 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 08343909 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 STATHAM ROAD,PRENTON,CH43 7XS
Number: | 10683819 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHERWELL ROAD,AYLESBURY,HP21 8TW
Number: | 08689082 |
Status: | ACTIVE |
Category: | Private Limited Company |