GREEN PROCESSING LTD

75 Park Lane, Croydon, CR9 1XS, England
StatusDISSOLVED
Company No.08688156
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 26 days

SUMMARY

GREEN PROCESSING LTD is an dissolved private limited company with number 08688156. It was incorporated 10 years, 7 months, 29 days ago, on 12 September 2013 and it was dissolved 3 years, 1 month, 26 days ago, on 16 March 2021. The company address is 75 Park Lane, Croydon, CR9 1XS, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Adam Iain Laurie Pulley

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Iain Pulley

Cessation date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Adam Iain Laurie Pulley

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Martin Dawson

Change date: 2020-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Martin Dawson

Change date: 2020-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Adam Iain Laurie Pulley

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Garry Brett Felgate

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Paul Martin Dawson

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Cheal

Notification date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Garry Brett Felgate

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Paul Martin Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mr Paul Andrew Cheal

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Simon Lucas

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-22

Psc name: Simon Lucas

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Iain Laurie Pulley

Change date: 2019-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Lucas

Notification date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Capital : 13.42 GBP

Date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Mr Simon Lucas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 75 Park Lane Croydon CR9 1XS

Old address: Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY England

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Adam Iain Laurie Pulley

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 20 East Hill Road Oxted Surrey RH8 9HZ

New address: Aberdeen House 1 Vicarage Hill Westerham Kent TN16 1AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03494810
Status:ACTIVE
Category:Private Limited Company

FIVE ONE DESIGN LIMITED

UNIT 5, BLOCK 1 FROMEHALL MILL,STROUD,GL5 3EH

Number:05178433
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HATHAWAY INVESTMENT MANAGEMENT LIMITED

GROSVENOR HOUSE,BIRMINGHAM,B2 5RS

Number:03849924
Status:ACTIVE
Category:Private Limited Company

PHOENIX SIGNS (SW) LTD

1 WOODRIDGE CLOSE,HAYLE,TR27 6DQ

Number:08077844
Status:ACTIVE
Category:Private Limited Company

SOBOTA LTD

273-277 BEVERLEY ROAD,HULL,HU5 2TH

Number:11246575
Status:ACTIVE
Category:Private Limited Company

TOP LOAF BAKERY LTD

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:10643783
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