GO GREEN HYDRO LIMITED

Register to unlock more data on OkredoRegister

GO GREEN HYDRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09918399

Incorporation date

16/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09918399 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2015)
dot icon13/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2024
Registered office address changed to PO Box 4385, 09918399 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-03
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Notification of Ramunas Karalius as a person with significant control on 2023-03-17
dot icon17/03/2023
Appointment of Mr Ramunas Karalius as a director on 2023-02-13
dot icon01/11/2022
Cessation of Diana Zilionyte as a person with significant control on 2022-11-01
dot icon01/11/2022
Termination of appointment of Diana Zilionyte as a director on 2022-11-01
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon28/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon17/06/2021
Cessation of Jonas Kazlauskas as a person with significant control on 2021-03-01
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Registration of charge 099183990001, created on 2020-09-21
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon10/08/2020
Notification of Diana Zilionyte as a person with significant control on 2020-08-10
dot icon10/08/2020
Cessation of Ss Storage and Construction Ltd as a person with significant control on 2020-08-10
dot icon07/08/2020
Appointment of Mrs Diana Zilionyte as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of Kazimieras Susmara as a director on 2020-08-01
dot icon26/05/2020
Appointment of Mr Kazimieras Susmara as a director on 2020-05-26
dot icon26/05/2020
Termination of appointment of Diana Zilionyte as a director on 2020-05-26
dot icon09/03/2020
Appointment of Ms Diana Zilionyte as a director on 2020-03-09
dot icon09/03/2020
Termination of appointment of Paulius Ladyga as a director on 2020-03-09
dot icon07/02/2020
Notification of Jonas Kazlauskas as a person with significant control on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon07/02/2020
Cessation of Agrobaltic Ltd as a person with significant control on 2020-02-07
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/07/2019
Director's details changed for Mr Paulius Ladyga on 2019-06-18
dot icon19/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon14/02/2019
Director's details changed for Mr Paulius Ladyga on 2019-01-01
dot icon10/12/2018
Appointment of Mr Paulius Ladyga as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Arturas Tiurinas as a director on 2018-12-10
dot icon07/12/2018
Termination of appointment of Arturas Tiurinas as a director on 2018-11-26
dot icon30/11/2018
Appointment of Mr Artimus Tiurinas as a director on 2018-11-17
dot icon29/11/2018
Appointment of Mr Arturas Tiurinas as a director on 2018-11-17
dot icon29/11/2018
Termination of appointment of Roman Cojocaru as a director on 2018-11-17
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/06/2018
Notification of Agrobaltic Ltd as a person with significant control on 2018-05-15
dot icon13/06/2018
Notification of Ss Storage and Construction Ltd as a person with significant control on 2017-05-31
dot icon13/06/2018
Cessation of Ss Storage Ltd as a person with significant control on 2018-05-15
dot icon09/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Appointment of Mr Roman Cojocaru as a director on 2017-11-01
dot icon08/11/2017
Termination of appointment of Arturas Balciunas as a director on 2017-11-01
dot icon12/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Notification of Ss Storage Ltd as a person with significant control on 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/06/2017
Cessation of Et Enterprice Ltd as a person with significant control on 2017-05-31
dot icon15/03/2017
Appointment of Mr Arturas Balciunas as a director on 2017-03-01
dot icon15/03/2017
Termination of appointment of Egidijus Talkus as a director on 2017-03-01
dot icon02/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon16/12/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,732.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
428.83K
-
0.00
86.73K
-
2021
0
428.83K
-
0.00
86.73K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

428.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO GREEN HYDRO LIMITED

GO GREEN HYDRO LIMITED is an(a) Dissolved company incorporated on 16/12/2015 with the registered office located at 4385, 09918399 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GO GREEN HYDRO LIMITED?

toggle

GO GREEN HYDRO LIMITED is currently Dissolved. It was registered on 16/12/2015 and dissolved on 13/02/2024.

Where is GO GREEN HYDRO LIMITED located?

toggle

GO GREEN HYDRO LIMITED is registered at 4385, 09918399 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GO GREEN HYDRO LIMITED do?

toggle

GO GREEN HYDRO LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for GO GREEN HYDRO LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via compulsory strike-off.