About

Registered Number: 04544855
Date of Incorporation: 25/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 38 Islingword Street, Brighton, BN2 9UR

 

Having been setup in 2002, Forever Green Projects Ltd has its registered office in Brighton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Forever Green Projects Ltd. There are 2 directors listed as Hillier, Robin, Brenan, Jane for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Robin 25 September 2002 - 1
BRENAN, Jane 25 September 2002 07 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 11 March 2015
AD01 - Change of registered office address 04 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.