Green 2020 Limited

DataGardener
dissolved

Green 2020 Limited

06158980Private Limited With Share Capital

14 Queen Square, Bath, BA12HN
Incorporated

14/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Green 2020 Limited (06158980) is a private limited with share capital incorporated on 14/03/2007 (19 years old) and registered in bath, BA12HN. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 14/03/2007
BA12HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

15

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Voluntary
Category:Gazette
Date:29-05-2018
Gazette Notice Voluntary
Category:Gazette
Date:13-03-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Change Sail Address Company With Old Address
Category:Address
Date:10-04-2013
Legacy
Category:Mortgage
Date:02-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Legacy
Category:Mortgage
Date:12-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Move Registers To Registered Office Company
Category:Address
Date:25-04-2012
Legacy
Category:Mortgage
Date:13-03-2012
Legacy
Category:Mortgage
Date:18-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Move Registers To Sail Company
Category:Address
Date:11-04-2011
Change Sail Address Company
Category:Address
Date:10-04-2011
Legacy
Category:Mortgage
Date:16-12-2010
Termination Director Company With Name
Category:Officers
Date:25-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2010
Capital Allotment Shares
Category:Capital
Date:26-03-2010
Capital Allotment Shares
Category:Capital
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-03-2010
Legacy
Category:Officers
Date:07-08-2009
Legacy
Category:Capital
Date:28-06-2009
Legacy
Category:Capital
Date:28-06-2009
Legacy
Category:Annual Return
Date:23-03-2009
Legacy
Category:Officers
Date:22-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2008
Legacy
Category:Address
Date:13-05-2008
Legacy
Category:Annual Return
Date:11-04-2008
Resolution
Category:Resolution
Date:21-02-2008
Legacy
Category:Capital
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2007
Legacy
Category:Capital
Date:12-11-2007
Legacy
Category:Capital
Date:12-11-2007
Resolution
Category:Resolution
Date:12-11-2007
Resolution
Category:Resolution
Date:12-11-2007
Legacy
Category:Officers
Date:05-11-2007
Legacy
Category:Accounts
Date:05-11-2007
Legacy
Category:Officers
Date:05-11-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Address
Date:27-04-2007
Incorporation Company
Category:Incorporation
Date:14-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date28/10/2017
Latest Accounts31/12/2016

Trading Addresses

14 Queen Square, Bath, Avon, BA12HNRegistered
Springboard Innovation Centre, Llantarnam Park, Cwmbran, Gwent, NP443AW

Related Companies

1

Contact

14 Queen Square, Bath, BA12HN