AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 21st, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-26
filed on: 25th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 3rd, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL to 4 Peddlars Walk Ringwood BH24 1EZ on 2022-11-01
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-01-26: 10.00 GBP
filed on: 26th, January 2022
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 26th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-01-26
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-22
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed officiallygreener.com LIMITEDcertificate issued on 10/12/21
filed on: 10th, December 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom to 1a Kingsbury’S Lane 1a Kingsburys Lane Ringwood Hampshire BH24 1EL on 2021-11-15
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed billsavvy opportunity LIMITEDcertificate issued on 15/11/21
filed on: 15th, November 2021
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-19
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 28th, January 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-19
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-19
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-11-14
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-19
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On 2017-12-01 - new secretary appointed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 2017-12-04
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-12-04
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-12-04 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 30th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-19
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-14
filed on: 14th, July 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 26th, October 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed oxygen legal LIMITEDcertificate issued on 17/10/16
filed on: 17th, October 2016
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-19
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2016-06-30
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 30th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-19 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS to Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE on 2015-09-02
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2015-01-31
filed on: 17th, October 2014
|
accounts |
Free Download
(1 page)
|
CH03 |
On 2014-08-18 secretary's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS on 2014-08-19
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-19 with full list of members
filed on: 19th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 2.00 GBP
|
capital |
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-03-17: 2.00 GBP
|
capital |
|