GREEN VALLEY LIFESTYLE LTD
Status | DISSOLVED |
Company No. | 10836248 |
Category | Private Limited Company |
Incorporated | 26 Jun 2017 |
Age | 6 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 3 months, 2 days |
SUMMARY
GREEN VALLEY LIFESTYLE LTD is an dissolved private limited company with number 10836248. It was incorporated 6 years, 10 months, 7 days ago, on 26 June 2017 and it was dissolved 2 years, 3 months, 2 days ago, on 01 February 2022. The company address is 6 Mackie Road 6 Mackie Road, Wakefield, WF4 3FS, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 11 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-11
Psc name: Yinzhu Kong
Documents
Termination secretary company with name termination date
Date: 04 Feb 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-20
Officer name: Yinzhu Kong
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 11 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cong Liu
Notification date: 2020-01-11
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yinzhu Kong
Termination date: 2020-01-11
Documents
Appoint person secretary company with name date
Date: 24 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-11
Officer name: Mr Cong Liu
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cong Liu
Appointment date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Yinzhu Kong
Change date: 2019-07-19
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yinzhu Kong
Change date: 2019-07-19
Documents
Change person secretary company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Yinzhu Kong
Change date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 6 Mackie Road Crigglestone Wakefield WF4 3FS
Change date: 2017-10-01
Documents
Some Companies
JPB DATA PROTECTION SERVICES LIMITED
9 KNOCKBURNIE ROAD,GLASGOW,G71 8LW
Number: | SC588338 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KESTREL INDUSTRIAL SERVICES LIMITED
UNIT 14, FRANKLEY INDUSTRIAL PARK TAY ROAD,BIRMINGHAM,B45 0LD
Number: | 07110066 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012122 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
A LAWLER & CO UNIT F3 KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 10854604 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FYFIELD ROAD,WALTHAMSTOW,E17 3RF
Number: | 09565146 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TWICKENHAM STOOP STADIUM,TWICKENHAM,TW2 7SX
Number: | 09299973 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |