GREEN DEAL ASSESSORS AND INSTALLERS ASSOCIATION LIMITED
Status | DISSOLVED |
Company No. | 09255426 |
Category | |
Incorporated | 08 Oct 2014 |
Age | 9 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 20 days |
SUMMARY
GREEN DEAL ASSESSORS AND INSTALLERS ASSOCIATION LIMITED is an dissolved with number 09255426. It was incorporated 9 years, 8 months, 2 days ago, on 08 October 2014 and it was dissolved 1 year, 8 months, 20 days ago, on 20 September 2022. The company address is 19b Front Street 19b Front Street, Durham, DH7 6JS, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jun 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 19 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Brian Campbell
Change date: 2022-03-19
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 19 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Peter Browne
Change date: 2022-03-19
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 19 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Derek Brian Campbell
Change date: 2022-03-19
Documents
Accounts with accounts type dormant
Date: 24 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company current shortened
Date: 24 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: 27 Findon Hill Sacriston Durham DH7 6LS England
Change date: 2019-10-22
New address: 19B Front Street Sacriston Durham DH7 6JS
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Colin Robinson
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2016
Action Date: 21 Aug 2016
Category: Address
Type: AD01
Old address: 17 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 Ohw
New address: 27 Findon Hill Sacriston Durham DH7 6LS
Change date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 26 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: 13 Kingsway House Team Valley Newcastle upon Tyne NE11 0HW United Kingdom
Change date: 2015-06-02
New address: 17 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 Ohw
Documents
Some Companies
SAFFERY CHAMPNESS, KINTAIL HOUSE,INVERNESS,IV2 3BW
Number: | SC234141 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHEELER GATE,NOTTINGHAM,NG1 2NA
Number: | 11496148 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYTON HOUSE FLAT 3,GLASGOW,G12 9NT
Number: | SC252602 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 8,MANCHESTER,M8 5FB
Number: | 11617140 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 AINSDALE ROAD,LONDON,W5 1JX
Number: | 09515279 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 06654656 |
Status: | ACTIVE |
Category: | Private Limited Company |