- Company Overview for GREEN SPACE LONDON LIMITED (06130278)
- Filing history for GREEN SPACE LONDON LIMITED (06130278)
- People for GREEN SPACE LONDON LIMITED (06130278)
- Charges for GREEN SPACE LONDON LIMITED (06130278)
- More for GREEN SPACE LONDON LIMITED (06130278)
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) |
---|---|---|---|
24 Feb 2017 | TM01 | Termination of appointment of David Rahimzadeh as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Bijan Rahimzadeh as a director on 24 February 2017 | |
24 Feb 2017 | TM02 | Termination of appointment of David Rahimzadeh as a secretary on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from Rab House, 102/104 Park Lane Croydon Surrey Cro 1Jb to 447 Kenton Road 447 Kenton Road London HA3 0XY HA3 0XY on 24 February 2017 | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
11 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
27 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for David Rahimzadeh on 27 February 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Bijan Rahimzadeh on 27 February 2014 | |
06 Mar 2014 | CH03 | Secretary's details changed for David Rahimzadeh on 27 February 2014 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Full accounts made up to 28 February 2013 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
23 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders |