- Company Overview for GREEN LANE VENTURES LIMITED (06631075)
- Filing history for GREEN LANE VENTURES LIMITED (06631075)
- People for GREEN LANE VENTURES LIMITED (06631075)
- Charges for GREEN LANE VENTURES LIMITED (06631075)
- More for GREEN LANE VENTURES LIMITED (06631075)
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
|
|
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
|
|
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 |