GREEN FINANCE PLC

Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, EW 1YW
StatusDISSOLVED
Company No.09248285
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution07 Nov 2020
Years3 years, 5 months, 22 days

SUMMARY

GREEN FINANCE PLC is an dissolved private limited company with number 09248285. It was incorporated 9 years, 6 months, 26 days ago, on 03 October 2014 and it was dissolved 3 years, 5 months, 22 days ago, on 07 November 2020. The company address is Uhy Hacker Young Llp Quadrant House Uhy Hacker Young Llp Quadrant House, London, EW 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Stephen William Spencer Norton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw

Change date: 2019-08-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Joint Corporate Services Limited

Change date: 2019-08-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Joint Secretarial Services Limited

Change date: 2019-08-05

Documents

View document PDF

Change corporate director company with change date

Date: 11 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-08-05

Officer name: Tmf Corporate Directors Limited

Documents

View document PDF

Change corporate director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Joint Corporate Services Limited

Change date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-06

Old address: 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tmf Trustee Limited

Change date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Spencer Norton

Change date: 2019-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092482850001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Stephen William Spencer Norton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Susan Elizabeth Lawrence

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Mgt Limited

Change date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Michael Charles Adams

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mrs Susan Elizabeth Lawrence

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2015

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092482850001

Charge creation date: 2014-12-18

Documents

View document PDF

Legacy

Date: 06 Nov 2014

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 06 Nov 2014

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHARNWOOD HEARING AID CENTRE LIMITED

14 LONDON ROAD,NEWARK,NG24 1TW

Number:07253141
Status:ACTIVE
Category:Private Limited Company

EAST 18 LIMITED

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:08564117
Status:ACTIVE
Category:Private Limited Company

KENNET PROPERTY SERVICES LIMITED

55 HIGH STREET,HODDESDON,EN11 8TQ

Number:09464505
Status:ACTIVE
Category:Private Limited Company

LEICESTER CAR SHOP LTD

DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD

Number:10667492
Status:ACTIVE
Category:Private Limited Company

MAYUVEDA HEALTH LIMITED

467 GREAT HORTON ROAD,BRADFORD,BD7 3DL

Number:11068621
Status:ACTIVE
Category:Private Limited Company

NUCLEUS BUSINESS CASH ADVANCE LIMITED

2 GEES COURT,LONDON,W1U 1JA

Number:10546776
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