About

Registered Number: 06786639
Date of Incorporation: 09/01/2009 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (5 years and 6 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Founded in 2009, Green Peas Solutions Ltd have registered office in 60 Charter Row, Sheffield, it's status is listed as "Dissolved". The current directors of Green Peas Solutions Ltd are listed as Kallas, Evelin, Hojlo, Daniel, Holmes, Mark Keith, O'rahilly, Ken Noel in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOJLO, Daniel 09 January 2009 18 April 2011 1
HOLMES, Mark Keith 26 July 2011 18 May 2015 1
O'RAHILLY, Ken Noel 09 January 2009 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
KALLAS, Evelin 02 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2019
LIQ14 - N/A 03 July 2019
AD01 - Change of registered office address 02 November 2018
LIQ03 - N/A 29 August 2018
LIQ03 - N/A 15 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2016
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 17 June 2015
4.20 - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AP03 - Appointment of secretary 06 December 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 09 August 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 17 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
287 - Change in situation or address of Registered Office 21 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.