LITTLE GREEN RESTAURANT LIMITED

6th Floor Walker House 6th Floor Walker House, Liverpool, L2 3YL
StatusDISSOLVED
Company No.07343961
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution23 Aug 2019
Years4 years, 10 months, 14 days

SUMMARY

LITTLE GREEN RESTAURANT LIMITED is an dissolved private limited company with number 07343961. It was incorporated 13 years, 10 months, 25 days ago, on 12 August 2010 and it was dissolved 4 years, 10 months, 14 days ago, on 23 August 2019. The company address is 6th Floor Walker House 6th Floor Walker House, Liverpool, L2 3YL.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2018

Action Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2017

Action Date: 21 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2016

Action Date: 21 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

Old address: C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ

New address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Louise Hennity

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Crame

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-23

Old address: C/O Sinclair 298 St. Marys Road Garston Liverpool L19 0NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Herrity

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-13

Old address: 298 St Mary's Road Garston Liverpool Merseyside L19 0NQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Crame

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Hennity

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed august 2 LTD\certificate issued on 06/12/10

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Louise Hennity

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stockwell

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEDOM SPACE LTD

3RD FLOOR,LONDON,W1B 3HH

Number:09840238
Status:ACTIVE
Category:Private Limited Company

G.A.W BUILDING SERVICES LTD

UNIT L RADFORD BUSINESS CENTRE,BILLERICAY,CM12 0BZ

Number:09352490
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF CONCRETE TECHNOLOGY(THE)

RIVERSIDE HOUSE 4 MEADOWS BUSINESS PARK,CAMBERLEY,GU17 9AB

Number:01895185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWBURY DATA LIMITED

15 ROAD FIVE,WINSFORD,CW7 3SG

Number:03590747
Status:ACTIVE
Category:Private Limited Company

PA PROFESSIONAL LTD

FURZEBANK,LONGFIELD,DA3 7LP

Number:07006660
Status:ACTIVE
Category:Private Limited Company

PROGRAMME RECRUITMENT LIMITED

AMATHUS HEATHWAY,LEATHERHEAD,KT24 5ET

Number:04362318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source