GREEN DOOR ASSETS LTD

21 Howe Drive, Beaconsfield, HP9 2BD, Bucks, England
StatusDISSOLVED
Company No.09340610
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 2 days

SUMMARY

GREEN DOOR ASSETS LTD is an dissolved private limited company with number 09340610. It was incorporated 9 years, 4 months, 25 days ago, on 04 December 2014 and it was dissolved 4 years, 8 months, 2 days ago, on 27 August 2019. The company address is 21 Howe Drive, Beaconsfield, HP9 2BD, Bucks, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sani George Aweida

Change date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU

New address: 21 Howe Drive Beaconsfield Bucks HP9 2BD

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-07

Officer name: Mr. Sani George Aweida

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freya Patricia Josephine Royston Jones

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Sani George Aweida

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danusia Janina Pulham

Termination date: 2015-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danusia Janina Pulham

Appointment date: 2015-02-02

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BEN FILMS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:00384964
Status:ACTIVE
Category:Private Limited Company

GLOBAL IDEATIONS LTD

1-4 POPE STREET,LONDON,SE1 3PR

Number:10353952
Status:ACTIVE
Category:Private Limited Company

MCKENNA TOWNSEND PUBLIC RELATIONS LIMITED

BRIDGE HOUSE,PULLMAN WAY RINGWOOD,BH24 1EX

Number:04716191
Status:ACTIVE
Category:Private Limited Company

ORANGELION CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08122982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAY PER CHAPTER LIMITED

P O BOX 2648 UNIT 6B,LOUGHTON,IG10 3UF

Number:10826562
Status:ACTIVE
Category:Private Limited Company

RESETIAN LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08888978
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