This company is commonly known as Green Frog Investments Limited. The company was founded 16 years ago and was given the registration number 06481211. The firm's registered office is in BOURNEMOUTH. You can find them at Saffery Champness Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 35210 - Manufacture of gas.
Name | : | GREEN FROG INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06481211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2008 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffery Champness Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Folly Mill Lane, Bridport, United Kingdom, DT6 3PP | Secretary | 01 November 2011 | Active |
4, Willoughby Drive, Solihull, United Kingdom, B91 3GB | Director | 10 October 2011 | Active |
Walford Court, Walford, Ross-On-Wye, United Kingdom, HR9 5QP | Director | 01 June 2011 | Active |
3 Downes Street, Bridport, DT6 3JR | Secretary | 23 January 2008 | Active |
4, Folly Mill Lane, Bridport, United Kingdom, DT6 3PP | Secretary | 01 November 2011 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 23 January 2008 | Active |
17, Crock Lane, Bridport, United Kingdom, BH6 4DF | Director | 23 January 2008 | Active |
Cottage Farm, Frog Lane, Balsall Common, Coventry, CV7 7FP | Director | 18 February 2008 | Active |
Coridon House, 4 Holdaway Close, Kings Worthy, Winchester, SO23 7QH | Director | 01 September 2010 | Active |
15, St Katherines Drive, Bridport, DT6 3DQ | Director | 01 September 2010 | Active |
16 Fore Street, Evershot, DT2 0JW | Director | 23 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-25 | Insolvency | Liquidation compulsory completion. | Download |
2015-01-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-12-16 | Gazette | Gazette notice compulsary. | Download |
2014-05-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-04-08 | Gazette | Gazette notice compulsary. | Download |
2013-10-15 | Officers | Appoint person secretary company with name. | Download |
2013-09-12 | Capital | Capital allotment shares. | Download |
2013-08-13 | Capital | Capital allotment shares. | Download |
2013-06-26 | Resolution | Resolution. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-24 | Officers | Termination secretary company with name. | Download |
2013-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Officers | Termination director company with name. | Download |
2013-03-28 | Officers | Termination director company with name. | Download |
2013-03-28 | Officers | Termination director company with name. | Download |
2013-02-18 | Resolution | Resolution. | Download |
2013-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-16 | Officers | Termination secretary company with name. | Download |
2012-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-09 | Mortgage | Legacy. | Download |
2011-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-22 | Officers | Change person secretary company with change date. | Download |
2011-12-20 | Capital | Capital allotment shares. | Download |
2011-12-12 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.