GREEN DWARF LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

04/05/224 May 2022 Statement of affairs

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

04/05/224 May 2022 Registered office address changed from Little Burford Marlow Bottom Marlow Buckinghamshire SL7 3PJ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-05-04

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-03-31

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

16/05/1816 May 2018 ADOPT ARTICLES 05/04/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW LYNE / 28/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 38 THE CRESCENT MAIDENHEAD BERKSHIRE SL6 6AH

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

20/07/1520 July 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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