Advanced company searchLink opens in new window

GREEN VILLAGE REAL ESTATE LIMITED

Company number 06510580

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
01 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100,000
26 May 2011 CH04 Secretary's details changed for Gac Secretary Ltd on 20 March 2011
26 May 2011 AD01 Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 26 May 2011
28 Mar 2011 AD01 Registered office address changed from Unit 3, 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 28 March 2011
08 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
07 Jul 2010 AP01 Appointment of Mrs Reena Juggurnuth as a director
07 Jul 2010 TM01 Termination of appointment of Parmeswaree Mohessur as a director
07 Jul 2010 TM01 Termination of appointment of Parmeswaree Mohessur as a director
02 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
01 Mar 2010 CH04 Secretary's details changed for Gac Secretary Ltd on 20 February 2010
18 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
03 Nov 2009 AP01 Appointment of Mrs Parmeswaree Kumaree Mohessur as a director
02 Nov 2009 AP01 Appointment of Mrs Parmeswaree Kumaree Mohessur as a director
02 Nov 2009 TM01 Termination of appointment of Kamesh Ramanah as a director
16 Mar 2009 363a Return made up to 20/02/09; full list of members
16 Mar 2009 288a Director appointed mr kamesh ramanah
13 Mar 2009 288b Appointment Terminated Director andrea gastaldi
08 Apr 2008 88(2) Ad 28/02/08 gbp si 99000@1=99000 gbp ic 999/99999
10 Mar 2008 123 Nc inc already adjusted 28/02/08
10 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital