GREEN BABY TRADING LIMITED

06835323
26-28 BEDFORD ROW LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
05 Feb 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
29 Oct 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
29 Oct 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 11 Buy now
05 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Oct 2012 resolution Resolution 1 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2012 officers Termination of appointment of director (Lena Hodge) 2 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 officers Termination of appointment of director (David Heron) 2 Buy now
09 May 2012 incorporation Memorandum Articles 21 Buy now
09 May 2012 resolution Resolution 11 Buy now
27 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
21 Mar 2012 annual-return Annual Return 16 Buy now
01 Mar 2012 resolution Resolution 2 Buy now
02 Nov 2011 accounts Annual Accounts 7 Buy now
18 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jul 2011 officers Appointment of director (Mr David Leslie Norton Heron) 3 Buy now
06 Apr 2011 officers Termination of appointment of secretary (Luke Heron) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Luke Heron) 2 Buy now
24 Mar 2011 annual-return Annual Return 15 Buy now
19 Jan 2011 officers Appointment of director (Lena Sarah Hodge) 3 Buy now
19 Jan 2011 officers Appointment of director (Lawrence David Melville) 3 Buy now
19 Jan 2011 officers Appointment of director (James Richard Powell Tuck) 3 Buy now
19 Jan 2011 capital Return of Allotment of shares 4 Buy now
29 Dec 2010 resolution Resolution 23 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
16 Nov 2010 capital Return of Allotment of shares 4 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Apr 2010 officers Change of particulars for director (Luke Nicholas Heron) 3 Buy now
29 Mar 2010 annual-return Annual Return 14 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2009 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Nov 2009 resolution Resolution 18 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Oct 2009 capital Return of Allotment of shares 2 Buy now
24 Oct 2009 resolution Resolution 1 Buy now
24 Oct 2009 miscellaneous Miscellaneous 1 Buy now
24 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2009 officers Appointment terminated secretary harvey ingram secretaries LIMITED 1 Buy now
10 Jun 2009 officers Appointment terminated director roy botterill 1 Buy now
10 Jun 2009 officers Director and secretary appointed luke nicholas heron 2 Buy now
03 Mar 2009 incorporation Incorporation Company 19 Buy now