This company is commonly known as Green Skies Development Ltd. The company was founded 7 years ago and was given the registration number 10463297. The firm's registered office is in GUILDFORD. You can find them at C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | GREEN SKIES DEVELOPMENT LTD |
---|---|---|
Company Number | : | 10463297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 2016 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom, GU1 3QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT | Director | 04 November 2016 | Active |
Mr Dominic James Chapman | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Brighton Road, Horsham, England, RH13 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-03 | Resolution | Resolution. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.