About

Registered Number: 05812739
Date of Incorporation: 10/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 8 High Bois Lane, Amersham, Buckinghamshire, HP6 6DG

 

Based in Amersham, Green Initiatives Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Harbottle, Ana Maria, Harbottle, Joanna Lindsay, Hogg, George Newton at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOTTLE, Joanna Lindsay 02 February 2009 04 January 2010 1
HOGG, George Newton 02 February 2009 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
HARBOTTLE, Ana Maria 10 May 2006 19 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 May 2012
CH01 - Change of particulars for director 26 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 21 May 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 June 2007
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
225 - Change of Accounting Reference Date 07 June 2006
NEWINC - New incorporation documents 10 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.