THE GREEN SHOP BERWICK LIMITED
Status | DISSOLVED |
Company No. | 08205902 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 3 months, 2 days |
SUMMARY
THE GREEN SHOP BERWICK LIMITED is an dissolved private limited company with number 08205902. It was incorporated 11 years, 10 months, 25 days ago, on 07 September 2012 and it was dissolved 3 months, 2 days ago, on 30 April 2024. The company address is Ava Lodge Ava Lodge, Berwick Upon Tweed, TD15 1NP, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 20 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Change account reference date company previous extended
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-14
Psc name: Mr. Ross Logan Boston
Documents
Change to a person with significant control
Date: 14 Sep 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-14
Psc name: Mrs. Pauline Jean Boston
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mrs. Pauline Jean Boston
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mrs Pauline Jean Boston
Documents
Change to a person with significant control
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-30
Psc name: Mr. Ross Logan Boston
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mr Ross Logan Boston
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date
Date: 22 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Capital allotment shares
Date: 23 Oct 2012
Action Date: 07 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-07
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 21 Sep 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Jean Boston
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Logan Boston
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BFF FINANCIAL SERVICES LIMITED
BEREN COURT,CHELMSFORD,CM1 3SQ
Number: | 07879740 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PENTHOUSE COVENTRY ROAD,RUGBY,CV23 9JP
Number: | 02972700 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11569997 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11569035 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWOOD & BRIXTON FOODBANK LTD
ST. LUKE'S CHURCH KNIGHTS HILL,LONDON,SE27 0HS
Number: | 08381978 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 KINVER CRESCENT,EASTLEIGH,SO50 7GB
Number: | 06854748 |
Status: | ACTIVE |
Category: | Private Limited Company |