Green Compliance Limited

DataGardener
dissolved
Unknown

Green Compliance Limited

04022406Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

27/06/2000

Company Age

25 years

Directors

3

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Green Compliance Limited (04022406) is a private limited with share capital incorporated on 27/06/2000 (25 years old) and registered in rochester, ME13QR. The company operates under SIC code 81100 - combined facilities support activities.

Private Limited With Share Capital
SIC: 81100
Unknown
Incorporated 27/06/2000
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-09-2017
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:20-06-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-06-2017
Legacy
Category:Capital
Date:24-05-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-05-2017
Legacy
Category:Insolvency
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:16-11-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:16-11-2015
Resolution
Category:Resolution
Date:16-11-2015
Reregistration Public To Private Company
Category:Change Of Name
Date:16-11-2015
Auditors Resignation Company
Category:Auditors
Date:05-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2014
Memorandum Articles
Category:Incorporation
Date:25-09-2014
Resolution
Category:Resolution
Date:25-09-2014
Court Order
Category:Miscellaneous
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:02-05-2014
Termination Secretary Company With Name
Category:Officers
Date:29-04-2014
Capital Allotment Shares
Category:Capital
Date:27-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-10-2013
Resolution
Category:Resolution
Date:21-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Capital Allotment Shares
Category:Capital
Date:08-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:08-02-2013
Resolution
Category:Resolution
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:16-01-2013
Capital Allotment Shares
Category:Capital
Date:09-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2012
Resolution
Category:Resolution
Date:13-09-2012
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:07-08-2012
Termination Director Company With Name
Category:Officers
Date:12-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Capital Alter Shares Consolidation
Category:Capital
Date:08-09-2011
Capital Allotment Shares
Category:Capital
Date:08-09-2011
Legacy
Category:Mortgage
Date:25-08-2011
Resolution
Category:Resolution
Date:17-08-2011
Resolution
Category:Resolution
Date:17-08-2011
Resolution
Category:Resolution
Date:17-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Capital Allotment Shares
Category:Capital
Date:18-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2011
Capital Allotment Shares
Category:Capital
Date:18-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2010
Memorandum Articles
Category:Incorporation
Date:10-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:14-09-2010
Capital Allotment Shares
Category:Capital
Date:14-07-2010
Resolution
Category:Resolution
Date:08-07-2010
Capital Allotment Shares
Category:Capital
Date:06-07-2010
Capital Allotment Shares
Category:Capital
Date:05-07-2010
Legacy
Category:Mortgage
Date:12-05-2010
Legacy
Category:Mortgage
Date:05-05-2010
Legacy
Category:Mortgage
Date:05-05-2010
Legacy
Category:Mortgage
Date:05-05-2010
Legacy
Category:Mortgage
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2010
Termination Director Company With Name
Category:Officers
Date:16-01-2010
Termination Director Company With Name
Category:Officers
Date:16-01-2010
Resolution
Category:Resolution
Date:10-01-2010
Legacy
Category:Mortgage
Date:09-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-12-2009
Change Of Name Notice
Category:Change Of Name
Date:24-12-2009
Accounts With Accounts Type Group
Category:Accounts
Date:04-11-2009
Move Registers To Sail Company
Category:Address
Date:16-10-2009
Change Sail Address Company
Category:Address
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2017
Filing Date26/05/2016
Latest Accounts31/08/2015

Trading Addresses

6 Stirling Park, Laker Road, Rochester, Kent, ME13QRRegistered

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR