Advanced company searchLink opens in new window

GREEN LANE VENTURES LIMITED

Company number 06631075

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
23 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
01 Jul 2020 PSC07 Cessation of Stuart Leveson as a person with significant control on 26 June 2020
01 Jul 2020 PSC05 Change of details for Northbury Property Services Limited as a person with significant control on 26 June 2020
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Aug 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Northbury Property Services Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Malcolm Tash as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Stuart Leveson as a person with significant control on 6 April 2016
22 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
12 Jan 2017 AD01 Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
04 Jan 2017 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 4 January 2017
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Dec 2014 MR01 Registration of charge 066310750001, created on 17 December 2014