GREEN OAK PUBLISHING LTD

3rd Floor 2 Market Place, Carrickfergus, BT38 7AW, Co. Antrim
StatusDISSOLVED
Company No.NI603599
CategoryPrivate Limited Company
Incorporated24 Jun 2010
Age13 years, 11 months, 24 days
JurisdictionNorthern Ireland
Dissolution10 Sep 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMISTRY PROPERTY PARTNERSHIP LIMITED

SALTS MILL PIAZA,SALTAIRE,BD18 3LA

Number:08068619
Status:ACTIVE
Category:Private Limited Company

EXPEDITE SYSTEMS LIMITED

GEMINI HOUSE 1 ROYDLANDS TERRACE,HALIFAX,HX3 8NG

Number:05678192
Status:ACTIVE
Category:Private Limited Company

INTELSTRA LIMITED

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

P PLUS LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09108408
Status:ACTIVE
Category:Private Limited Company

STREATHAM SCHOOLS LIMITED

2ND FLOOR 20,LIVERPOOL,L3 9AG

Number:08468631
Status:LIQUIDATION
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