About

Registered Number: 06371215
Date of Incorporation: 14/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: DYKE YAXLEY CHARTERED ACCOUNTANTS, 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

 

Gogreen Managed Services Ltd was founded on 14 September 2007 and are based in Shrewsbury, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed as Conroy, Beverely, Baker, Deborah, Baker, Gary for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Deborah 14 September 2007 08 February 2008 1
BAKER, Gary 14 September 2007 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CONROY, Beverely 14 September 2007 15 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 08 May 2020
CS01 - N/A 20 February 2020
PSC02 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 October 2017
PSC02 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 10 February 2017
RESOLUTIONS - N/A 25 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 21 October 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 02 October 2014
MR01 - N/A 25 September 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 19 October 2012
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AD01 - Change of registered office address 18 October 2012
AA - Annual Accounts 28 June 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 25 November 2011
CH01 - Change of particulars for director 25 November 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
DISS40 - Notice of striking-off action discontinued 22 January 2008
652C - Withdrawal of application for striking off 16 January 2008
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2007
652a - Application for striking off 30 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.