GREEN REPORTS LTD

34 Suite 34 Imex Business Centre 34 Suite 34 Imex Business Centre, Redditch, B98 0RE, England
StatusDISSOLVED
Company No.09631393
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 12 days

SUMMARY

GREEN REPORTS LTD is an dissolved private limited company with number 09631393. It was incorporated 8 years, 11 months, 19 days ago, on 10 June 2015 and it was dissolved 4 years, 5 months, 12 days ago, on 17 December 2019. The company address is 34 Suite 34 Imex Business Centre 34 Suite 34 Imex Business Centre, Redditch, B98 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE

Change date: 2019-09-19

Old address: 37 Minley Avenue Harborne Birmingham B17 8RP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: 37 Minley Avenue Harborne Birmingham B17 8RP

Old address: 1 Parsons Street Dudley West Midlands DY1 1JJ England

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: Wallace House 20 Birmingham Road Walsall West Midlands WS5 3PQ England

New address: 1 Parsons Street Dudley West Midlands DY1 1JJ

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanjeev Singh Atkar

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Manjeev Singh Atkar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Amanjeev Singh Atkar

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO JOBBS LIMITED

UNIT 18.3 WEALDON FOREST PARK,HERNE BAY,CT6 7LQ

Number:09469803
Status:ACTIVE
Category:Private Limited Company

DISCOVER EAT LIMITED

FLAT 2,LONDON,NW6 3EX

Number:11565958
Status:ACTIVE
Category:Private Limited Company

KLASS HAIR DESIGN LTD

COUSINS & CO VANGUARD SUITE,MIDDLESBROUGH,TS1 5JA

Number:06949822
Status:ACTIVE
Category:Private Limited Company

LEIVERS TRANSPORT LIMITED

20 TINNEY DRIVE,TRURO,TR1 1AG

Number:07499756
Status:ACTIVE
Category:Private Limited Company

STYLEDITED LTD

11 SOUTH SIDE,LONDON,W6 0XY

Number:10803594
Status:ACTIVE
Category:Private Limited Company

TINGLEROUND EDUCATIONAL CONSULTANTS LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09503305
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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