• UK
  • UK GREEN DEAL ADVISORY SERVICE LTD - 2 Fifth Avenue, Doncaster Airport, Doncaster, S Yorks, United Kingdom

Company Information

Company registration number
08057323
Company Status
CLOSED
Country
United Kingdom
Registered Address
2 Fifth Avenue
Doncaster Airport
Doncaster
S Yorks
DN9 3GF
2 Fifth Avenue, Doncaster Airport, Doncaster, S Yorks, DN9 3GF UK

Management

Managing Directors
BUCKLEY, David Patrick

Company Details

Type of Business
ltd
Incorporated
2012-05-04
Dissolved on
2021-05-03
SIC/NACE
43999

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2014-02-04
Last Date: 2015-05-31

UK GREEN DEAL ADVISORY SERVICE LTD Company Description

UK GREEN DEAL ADVISORY SERVICE LTD is a ltd registered in United Kingdom with the Company reg no 08057323. Its current trading status is "closed". It was registered 2012-05-04. It has declared SIC or NACE codes as "43999". It has 1 director It can be contacted at 2 Fifth Avenue .
More information

Get UK GREEN DEAL ADVISORY SERVICE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Uk Green Deal Advisory Service Ltd - 2 Fifth Avenue, Doncaster Airport, Doncaster, S Yorks, United Kingdom

Did you know? kompany provides original and official company documents for UK GREEN DEAL ADVISORY SERVICE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-05-03) - GAZ2

    Add to Cart
     
  • liquidation-compulsory-completion (2019-07-24) - L64.07

    Add to Cart
     
  • liquidation-compulsory-defer-dissolution (2019-07-24) - L64.04

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2018-03-06) - COCOMP

    Add to Cart
     
  • legacy (2018-03-05) - AC93

    Add to Cart
     
  • gazette-dissolved-compulsory (2017-04-04) - GAZ2

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2016-09-01) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2016-08-09) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-23) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-01-23) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-01-23) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-02-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01

    Add to Cart
     
  • incorporation-company (2012-05-04) - NEWINC

    Add to Cart
     

expand_less