GREEN OAK PUBLISHING LTD
Status | DISSOLVED |
Company No. | NI603599 |
Category | Private Limited Company |
Incorporated | 24 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | Northern Ireland |
Dissolution | 10 Sep 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
GREEN OAK PUBLISHING LTD is an dissolved private limited company with number NI603599. It was incorporated 13 years, 11 months, 24 days ago, on 24 June 2010 and it was dissolved 4 years, 9 months, 8 days ago, on 10 September 2019. The company address is 3rd Floor 2 Market Place, Carrickfergus, BT38 7AW, Co. Antrim.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Park
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Brian O Neill
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: Cathedral House 23-31 Waring Street Belfast Co Antrim BT1 2DX
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Old address: 9 Langford Close Carrickfergus BT38 8HG Northern Ireland
Change date: 2010-07-05
Documents
Some Companies
CHEMISTRY PROPERTY PARTNERSHIP LIMITED
SALTS MILL PIAZA,SALTAIRE,BD18 3LA
Number: | 08068619 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI HOUSE 1 ROYDLANDS TERRACE,HALIFAX,HX3 8NG
Number: | 05678192 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 HIGH STREET,CLEOBURY MORTIMER,DY14 8DQ
Number: | 10844497 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES WILLIAMS PHYSIOTHERAPY SERVICES LTD
30 NEWTOWN STREET,MANCHESTER,M25 1HU
Number: | 08431619 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 09108408 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 20,LIVERPOOL,L3 9AG
Number: | 08468631 |
Status: | LIQUIDATION |
Category: | Private Limited Company |