Green Supplements Ltd
Private Limited Company
Green Supplements Ltd
73 Victoria Street
Gloucester
Gloucestershire
GL1 4EP
Wales
Company Name | Green Supplements Ltd |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 08403372 |
---|
Incorporation Date | 14 February 2013 |
---|
Dissolution Date | 6 October 2015 (active for 2 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Basic Pharmaceutical Products |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 28 February |
---|
Latest Return | 14 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 73 Victoria Street Gloucester Gloucestershire GL1 4EP Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Gloucester |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Gloucester |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 14 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2441) | Manufacture of basic pharmaceutical prods |
---|
SIC 2007 (21100) | Manufacture of basic pharmaceutical products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5156) | Wholesale other intermediate goods |
---|
SIC 2007 (46760) | Wholesale of other intermediate products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 June 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 June 2015 | Application to strike the company off the register | 3 pages |
---|
16 March 2015 | Director's details changed for Mr Emmanuel Olufemi Alli on 7 May 2014 | 2 pages |
---|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—