GREEN PAPER LIMITED

06724756
3 BAKERS LANE SHUTLANGER TOWCESTER NN12 7RT

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jun 2020 accounts Annual Accounts 6 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 6 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 6 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Michael Graham Keep) 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Michael Graham Keep) 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 3 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 3 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
10 Jun 2013 accounts Annual Accounts 3 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
21 Jun 2010 accounts Annual Accounts 5 Buy now
13 Dec 2009 officers Termination of appointment of director (Elizabeth Birch) 1 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Mr Michael Graham Keep) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Elizabeth Margaret Birch) 2 Buy now
04 Aug 2009 capital Ad 15/10/08\gbp si 105@1=105\gbp ic 1/106\ 2 Buy now
04 Aug 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/09/2009 1 Buy now
27 Oct 2008 officers Director appointed michael graham keep 2 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
27 Oct 2008 officers Appointment terminated director luciene james 1 Buy now
27 Oct 2008 officers Director appointed elizabeth margaret birch 2 Buy now
27 Oct 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
15 Oct 2008 incorporation Incorporation Company 16 Buy now