GREEN WORLD TEXTILES LIMITED
Status | DISSOLVED |
Company No. | NI615917 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 5 months, 20 days |
Jurisdiction | Northern Ireland |
Dissolution | 19 Dec 2023 |
Years | 5 months, 13 days |
SUMMARY
GREEN WORLD TEXTILES LIMITED is an dissolved private limited company with number NI615917. It was incorporated 11 years, 5 months, 20 days ago, on 12 December 2012 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is 31 Ashbrook Mews, Newry, BT34 1SJ, County Down, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Henry Nwachukwu Alinta
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
New address: 31 Ashbrook Mews Newry County Down BT34 1SJ
Old address: 21B Newtown Road Cloughoge Newry County Down BT35 8NN
Change date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Termination director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Quinn
Documents
Appoint person director company with name
Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Alinta
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Some Companies
21 HULBERT CLOSE,TROWBRIDGE,BA14 7FL
Number: | 10975399 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BLENHEIM RISE,STROUD,GL6 6FA
Number: | 11599874 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001663 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GLOBAL TAX RECLAIM (UK) LIMITED
5 KEW ROAD,RICHMOND,TW9 2PR
Number: | 11723624 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FINCHLEY ROAD,LONDON,NW8 6EB
Number: | OC357516 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 WISHFORD ROAD,SALISBURY,SP2 0JG
Number: | 08949195 |
Status: | ACTIVE |
Category: | Private Limited Company |