About

Registered Number: 06720306
Date of Incorporation: 10/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 34 Claro Court Business Centre, Claro Road, Harrogate, HG1 4BA,

 

Green Ink (Leeds) Ltd was registered on 10 October 2008 with its registered office in Harrogate, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. White, Christian Paul, Tyler, Marcus Benjamin Frederick are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Christian Paul 01 October 2015 - 1
TYLER, Marcus Benjamin Frederick 10 October 2008 01 October 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 February 2020
AA - Annual Accounts 13 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 30 October 2017
AD01 - Change of registered office address 30 October 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 25 January 2016
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH03 - Change of particulars for secretary 20 December 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 October 2012
AA01 - Change of accounting reference date 13 March 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 25 August 2011
CERTNM - Change of name certificate 18 February 2011
CONNOT - N/A 18 February 2011
AR01 - Annual Return 04 January 2011
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 10 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CERTNM - Change of name certificate 04 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.