Advanced company searchLink opens in new window

GREEN GLOBAL VILLAGE LIMITED

Company number 04021786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2008 363a Annual return made up to 26/06/07
18 Apr 2008 288c Director's Change of Particulars / geoffrey lipman / 25/06/2007 / HouseName/Number was: , now: 64; Street was: 43 route gouvernamentale, now: paseo del perv; Area was: wolvwe st., Now: cuidalcampo; Post Town was: pierre, now: madrid 28707; Region was: 1150 brussels, now: ; Post Code was: foreign, now: ; Country was: belgium, now: spain
15 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
28 Jul 2006 363s Annual return made up to 26/06/06
07 Jun 2006 AA Total exemption full accounts made up to 31 May 2005
09 May 2006 288a New secretary appointed
14 Oct 2005 AA Total exemption full accounts made up to 30 May 2004
05 Oct 2005 363s Annual return made up to 26/06/05
05 Oct 2005 363(288) Director's particulars changed
27 Jul 2004 363s Annual return made up to 26/06/04
27 Jul 2004 363(288) Director's particulars changed
27 Jul 2004 AA Total exemption full accounts made up to 31 May 2003
22 Jul 2004 AA Total exemption full accounts made up to 31 December 2001
29 Oct 2003 225 Accounting reference date extended from 31/12/02 to 30/05/03
22 Sep 2003 363s Annual return made up to 26/06/03
24 Jul 2002 363s Annual return made up to 26/06/02
24 Jul 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
24 Jul 2002 288a New secretary appointed
24 Jul 2002 288a New director appointed
24 Jul 2002 288b Secretary resigned;director resigned
24 Jul 2002 287 Registered office changed on 24/07/02 from: 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU