About

Registered Number: 07971194
Date of Incorporation: 01/03/2012 (12 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit 170 Avenue H, Stoneleigh Park, Kenilworth, CV8 2LG,

 

Green World Innovations Ltd was founded on 01 March 2012 and has its registered office in Kenilworth, it's status in the Companies House registry is set to "Liquidation". Whitehead, Emma Louise is the current director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Emma Louise 01 March 2012 21 June 2013 1

Filing History

Document Type Date
WU04 - N/A 12 March 2020
L64.04 - Directions to defer dissolution 12 February 2020
L64.07 - Release of Official Receiver 12 February 2020
COCOMP - Order to wind up 07 October 2019
COCOMP - Order to wind up 07 October 2019
MR01 - N/A 20 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 07 March 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 26 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 08 September 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 18 April 2016
AD01 - Change of registered office address 13 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 09 June 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 13 May 2013
CERTNM - Change of name certificate 24 April 2013
AR01 - Annual Return 06 March 2013
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 10 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.