Greener Future Equipment Ltd

DataGardener
dissolved

Greener Future Equipment Ltd

06877143Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

14/04/2009

Company Age

17 years

Directors

1

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Greener Future Equipment Ltd (06877143) is a private limited with share capital incorporated on 14/04/2009 (17 years old) and registered in ilford, IG63TU. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 14/04/2009
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2015
Resolution
Category:Resolution
Date:26-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Termination Director Company With Name
Category:Officers
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:10-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-03-2010
Legacy
Category:Mortgage
Date:11-03-2010
Memorandum Articles
Category:Incorporation
Date:04-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2009
Incorporation Company
Category:Incorporation
Date:14-04-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date18/02/2015
Latest Accounts30/04/2014

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Related Companies

1

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU