B.GREEN STORE CIC
Company Documents
| Date | Description |
|---|---|
| 04/04/244 April 2024 | Final Gazette dissolved following liquidation |
| 04/04/244 April 2024 | Final Gazette dissolved following liquidation |
| 04/01/244 January 2024 | Return of final meeting in a creditors' voluntary winding up |
| 05/08/235 August 2023 | Appointment of a voluntary liquidator |
| 05/08/235 August 2023 | Registered office address changed from 64 Birch Green Hertford Hertfordshire SG14 2LU to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2023-08-05 |
| 05/08/235 August 2023 | Statement of affairs |
| 05/08/235 August 2023 | Resolutions |
| 05/08/235 August 2023 | Resolutions |
| 11/12/2211 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
| 07/04/207 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 31/03/2031 March 2020 | PREVSHO FROM 30/11/2019 TO 31/07/2019 |
| 03/01/203 January 2020 | WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER |
| 03/01/203 January 2020 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 03/01/203 January 2020 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
| 29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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