GREEN PARK BRANDS LIMITED

Boot House Boot House, Calstock, PL18 9RN, England
StatusDISSOLVED
Company No.10973801
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

GREEN PARK BRANDS LIMITED is an dissolved private limited company with number 10973801. It was incorporated 6 years, 8 months, 25 days ago, on 20 September 2017 and it was dissolved 2 years, 2 months, 24 days ago, on 22 March 2022. The company address is Boot House Boot House, Calstock, PL18 9RN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: Boot House Fore Street Calstock PL18 9RN

Old address: C/O Jkr 30 Oval Road London NW1 7DE England

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

New address: C/O Jkr 30 Oval Road London NW1 7DE

Old address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG England

Change date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Bonnie Virginia Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 501 the Pillbox 115 Coventry Road Bethnal Green E2 6GG England

New address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG

Change date: 2018-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Livio Bisterzo

Notification date: 2018-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Christopher Paul Britton

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-27

Officer name: Mr Christopher Paul Britton

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL NETWORKS LIMITED

HILL QUAYS,MANCHESTER,M15 4PZ

Number:07721881
Status:ACTIVE
Category:Private Limited Company

GENUINITY LTD

1 HOWARD CLOSE,PLYMOUTH,PL5 2UD

Number:09103773
Status:ACTIVE
Category:Private Limited Company

REUBEN'S ROUNDS LTD

UNIT 7 AND 8 LAMBY WORKSHOPS LAMBY WAY,CARDIFF,CF3 2EQ

Number:09838464
Status:ACTIVE
Category:Private Limited Company

SCOTSLAND LIMITED

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:02546128
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER CREATIONS LTD

26 SURBITON COURT,SURBITON,KT6 4EB

Number:10756805
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF CHIU LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:08286796
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