DAVE GREEN LIMITED
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
29/12/2329 December 2023 | Application to strike the company off the register |
30/09/2330 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-17 with no updates |
13/04/2113 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH GREEN / 01/01/2020 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE GREEN / 01/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
03/05/193 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 4 TREMAYNE AVENUE BROUGH EAST YORKSHIRE HU15 1BL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/12/1611 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | APPOINTMENT TERMINATED, SECRETARY HARRY WHITE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
25/04/1225 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
04/12/114 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
09/10/119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE GREEN / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH GREEN / 09/10/2009 |
09/10/099 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/10/057 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
04/12/034 December 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | SECRETARY RESIGNED |
15/11/0015 November 2000 | NEW SECRETARY APPOINTED |
01/11/001 November 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
01/12/991 December 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/01/9927 January 1999 | RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS |
22/12/9822 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/11/9725 November 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
07/11/977 November 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
10/10/9610 October 1996 | RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS |
19/10/9519 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
12/10/9512 October 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | NEW DIRECTOR APPOINTED |
11/10/9511 October 1995 | REGISTERED OFFICE CHANGED ON 11/10/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
11/10/9511 October 1995 | DIRECTOR RESIGNED |
11/10/9511 October 1995 | SECRETARY RESIGNED |
06/10/956 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company