About

Registered Number: 06882016
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: Flat 11 Spring House, 362 Myrtle Road, Sheffield, South Yorkshite, S2 3HS

 

Established in 2009, Green Comfort Ltd have registered office in South Yorkshite, it has a status of "Active". There are 4 directors listed for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCEK, Petr 21 April 2009 - 1
AIDAN, Thorburn 20 May 2011 29 November 2012 1
DONOHUE, Malcolm 15 July 2013 26 November 2013 1
KALAS, Radek 21 April 2009 20 May 2011 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 31 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 17 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 24 July 2013
AR01 - Annual Return 28 May 2013
AAMD - Amended Accounts 02 May 2013
AA - Annual Accounts 22 January 2013
AD01 - Change of registered office address 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 25 October 2011
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 24 July 2010
AD01 - Change of registered office address 24 July 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.