GREEN SHOOTS CAPITAL UK LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.08860298
CategoryPrivate Limited Company
Incorporated24 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREEN SHOOTS CAPITAL UK LTD is an liquidation private limited company with number 08860298. It was incorporated 10 years, 4 months, 27 days ago, on 24 January 2014. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2023

Action Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2022

Action Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN England

Change date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN

Old address: Kemp House 152-160 City Rd London EC1V 2NX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT HEATING SERVICES LTD

18 GLYNBRIDGE GARDENS,CHELTENHAM,GL51 0BZ

Number:09159597
Status:ACTIVE
Category:Private Limited Company

BAMBOOZ LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:09137900
Status:ACTIVE
Category:Private Limited Company

DESIGN BUILDING CONSULTANCY LTD

34 LOWEDGES CRESCENT,SHEFFIELD,S8 7LP

Number:11833885
Status:ACTIVE
Category:Private Limited Company

EVENT BUREAU LTD

62 CRANMER,LONDON,W13 9XU

Number:10659743
Status:ACTIVE
Category:Private Limited Company

FAIRYLAND RESOURCES LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07471100
Status:LIQUIDATION
Category:Private Limited Company

GAVIN PARKHOUSE LIMITED

WARREN KILN COTTAGE,HUNGERFORD,RG17 9SX

Number:06983876
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