About

Registered Number: 05763098
Date of Incorporation: 30/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2014 (9 years and 8 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Founded in 2006, The Green Drinks Company (Holdings) Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2014
4.68 - Liquidator's statement of receipts and payments 11 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2014
RESOLUTIONS - N/A 30 July 2013
4.20 - N/A 30 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 December 2012
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
RESOLUTIONS - N/A 05 October 2010
SH01 - Return of Allotment of shares 10 September 2010
CERTNM - Change of name certificate 14 July 2010
RESOLUTIONS - N/A 02 July 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 01 June 2010
RESOLUTIONS - N/A 24 May 2010
RESOLUTIONS - N/A 24 May 2010
SH01 - Return of Allotment of shares 24 May 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 September 2009
MEM/ARTS - N/A 14 August 2009
CERTNM - Change of name certificate 11 August 2009
363a - Annual Return 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
225 - Change of Accounting Reference Date 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 27 April 2007
MEM/ARTS - N/A 10 November 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.