GREEN LAMP LIMITED
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Final Gazette dissolved following liquidation |
28/11/2428 November 2024 | Final Gazette dissolved following liquidation |
28/08/2428 August 2024 | Return of final meeting in a creditors' voluntary winding up |
23/11/2323 November 2023 | Liquidators' statement of receipts and payments to 2023-10-26 |
30/12/2230 December 2022 | Liquidators' statement of receipts and payments to 2022-10-26 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
08/11/218 November 2021 | Statement of affairs |
08/11/218 November 2021 | Registered office address changed from 1 Hales Road Cheltenham GL52 6SD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2021-11-08 |
08/11/218 November 2021 | Appointment of a voluntary liquidator |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
27/01/2127 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | DISS40 (DISS40(SOAD)) |
22/12/2022 December 2020 | FIRST GAZETTE |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
22/12/2022 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/12/2022 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM UNIT 2 BAMFURLONG INDUSTRIAL PARK STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6SX |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/04/1820 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
19/09/1719 September 2017 | PSC'S CHANGE OF PARTICULARS / MR CHASE JAMES GARDINER / 01/08/2017 |
19/09/1719 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHASE JAMES GARDINER / 01/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
07/10/147 October 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERRETT |
08/09/148 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/08/1319 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 15 ESTCOURT ROAD GLOUCESTER GL1 3LU UNITED KINGDOM |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR CHASE JAMES GARDINER |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/07/1227 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
22/04/1222 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/04/1211 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/08/114 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
23/04/1123 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/10/1027 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MERRETT / 01/10/2009 |
09/08/109 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
23/07/0923 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREEN LAMP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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