Advanced company searchLink opens in new window

GREEN SPACE LONDON LIMITED

Company number 06130278

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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