GREEN RHINO LEISURE LIMITED

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF
StatusDISSOLVED
Company No.08130975
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Douglas Rance

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun O'brien

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Symons

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

497 SZ LTD

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)

CUMBERLAND STAR LIMITED

LOUDWATER MILL,HIGH WYCOMBE,HP10 9TY

Number:00177390
Status:ACTIVE
Category:Private Limited Company

HKG SERVICES LTD

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:08343909
Status:ACTIVE
Category:Private Limited Company

MASTERMIND SPV5 LTD

55 STATHAM ROAD,PRENTON,CH43 7XS

Number:10683819
Status:ACTIVE
Category:Private Limited Company

PAI CONSULTANCY LIMITED

23 CHERWELL ROAD,AYLESBURY,HP21 8TW

Number:08689082
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