Pretty Green Limited

DataGardener
dissolved
Unknown

Pretty Green Limited

05914755Private Limited With Share Capital

20 Old Bailey, London, EC4M7AN
Incorporated

23/08/2006

Company Age

19 years

Directors

1

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Pretty Green Limited (05914755) is a private limited with share capital incorporated on 23/08/2006 (19 years old) and registered in london, EC4M7AN. The company operates under SIC code 47710 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 23/08/2006
EC4M7AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:26-12-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-10-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:26-09-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-09-2022
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-05-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-05-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-03-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:04-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-05-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-05-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:29-04-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2018
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-10-2017
Move Registers To Sail Company With New Address
Category:Address
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:06-03-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:21-02-2014
Capital Allotment Shares
Category:Capital
Date:15-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Capital Allotment Shares
Category:Capital
Date:03-09-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-09-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:03-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2012
Capital Allotment Shares
Category:Capital
Date:17-05-2012
Capital Allotment Shares
Category:Capital
Date:17-05-2012
Legacy
Category:Mortgage
Date:13-02-2012
Capital Allotment Shares
Category:Capital
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:07-02-2012
Capital Allotment Shares
Category:Capital
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2011
Capital Allotment Shares
Category:Capital
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-04-2011
Capital Allotment Shares
Category:Capital
Date:17-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2010
Capital Alter Shares Subdivision
Category:Capital
Date:17-09-2010
Legacy
Category:Mortgage
Date:04-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Move Registers To Sail Company
Category:Address
Date:18-08-2010
Move Registers To Sail Company
Category:Address
Date:18-08-2010
Move Registers To Sail Company
Category:Address
Date:18-08-2010
Move Registers To Sail Company
Category:Address
Date:18-08-2010
Move Registers To Sail Company
Category:Address
Date:18-08-2010

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2019
Filing Date21/12/2018
Latest Accounts28/01/2018

Trading Addresses

14 Manestys Lane, Liverpool, Merseyside, L13DL
20 Old Bailey, London, EC4M7ANRegistered
Mancor House, Bolsover House, Hucknall, Nottingham, Nottinghamshire, NG157TZ
14-18 St Mary Street, Cardiff, South Glamorgan, CF101TT
81A King Street, Manchester, M24AH

Related Companies

1

Contact

20 Old Bailey, London, EC4M7AN