Based in West Yorkshire, Green Gone Blue Ltd was setup in 2000, it has a status of "Active". We do not know the number of employees at Green Gone Blue Ltd. The business has 3 directors listed as Geraghty, Paul, Geraghty, Paul, Geraghty, Susan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERAGHTY, Paul | 04 July 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERAGHTY, Paul | 30 July 2013 | - | 1 |
GERAGHTY, Susan | 04 July 2000 | 30 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 31 January 2019 | |
MR04 - N/A | 18 October 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AR01 - Annual Return | 19 August 2013 | |
TM02 - Termination of appointment of secretary | 19 August 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
TM02 - Termination of appointment of secretary | 02 August 2013 | |
AP03 - Appointment of secretary | 02 August 2013 | |
AD01 - Change of registered office address | 02 August 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AD01 - Change of registered office address | 01 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
RT01 - Application for administrative restoration to the register | 01 November 2011 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
363a - Annual Return | 29 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 August 2008 | |
353 - Register of members | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 28 August 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 15 July 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 19 February 2003 | |
363s - Annual Return | 30 July 2002 | |
RESOLUTIONS - N/A | 14 September 2001 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
NEWINC - New incorporation documents | 04 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 May 2004 | Fully Satisfied |
N/A |