Green 2020 Ltd was registered on 14 March 2007 and are based in Bath, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Bevan, Daniel Richard Edward, Kerry Secure Ltd, Wynngreen Consulting Limited, Kee, Charles, Proanalys Ltd, Smbc Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, Daniel Richard Edward | 16 July 2009 | - | 1 |
KEE, Charles | 03 May 2007 | 25 August 2010 | 1 |
PROANALYS LTD | 14 March 2007 | 03 May 2007 | 1 |
SMBC LIMITED | 14 March 2007 | 03 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERRY SECURE LTD | 14 March 2007 | 09 October 2007 | 1 |
WYNNGREEN CONSULTING LIMITED | 09 October 2007 | 25 April 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 March 2018 | |
DS01 - Striking off application by a company | 28 February 2018 | |
AA - Annual Accounts | 28 October 2017 | |
CS01 - N/A | 29 March 2017 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AD01 - Change of registered office address | 09 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AA01 - Change of accounting reference date | 08 June 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 11 March 2014 | |
MR04 - N/A | 09 December 2013 | |
MR01 - N/A | 06 November 2013 | |
AA - Annual Accounts | 25 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 02 July 2012 | |
AD01 - Change of registered office address | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AD01 - Change of registered office address | 26 April 2012 | |
AR01 - Annual Return | 25 April 2012 | |
TM02 - Termination of appointment of secretary | 25 April 2012 | |
AD04 - Change of location of company records to the registered office | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 April 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 December 2010 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
AA - Annual Accounts | 21 April 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
SH01 - Return of Allotment of shares | 26 March 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH04 - Change of particulars for corporate secretary | 26 March 2010 | |
288a - Notice of appointment of directors or secretaries | 07 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 June 2009 | |
363a - Annual Return | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
AA - Annual Accounts | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 13 May 2008 | |
363a - Annual Return | 11 April 2008 | |
RESOLUTIONS - N/A | 21 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
CERTNM - Change of name certificate | 05 December 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
123 - Notice of increase in nominal capital | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
225 - Change of Accounting Reference Date | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
287 - Change in situation or address of Registered Office | 27 April 2007 | |
NEWINC - New incorporation documents | 14 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 November 2013 | Outstanding |
N/A |
All assets debenture | 26 June 2012 | Fully Satisfied |
N/A |
Debenture | 07 June 2012 | Outstanding |
N/A |
Debenture | 02 August 2011 | Fully Satisfied |
N/A |
Debenture | 10 December 2010 | Outstanding |
N/A |