Green Light Brands Limited
Private Limited Company
Green Light Brands Limited
Shepton Mallet Cider Mill
Kilver Street
Shepton Mallet
Somerset
BA4 5ND
Company Name | Green Light Brands Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08232035 |
---|
Incorporation Date | 27 September 2012 |
---|
Dissolution Date | 6 December 2016 (active for 4 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wine, Beer, Spirits and Other Alcoholic Beverages |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 28 February |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wells |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Shepton Mallet |
---|
Parish | Shepton Mallet |
---|
Accounts Year End | 28 February |
---|
Category | Small |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 September 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 September 2016 | Application to strike the company off the register | 3 pages |
---|
5 January 2016 | Termination of appointment of Elizabeth Charlotte Hodgins as a director on 22 December 2015 | 1 page |
---|
11 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-11 | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—