- Company Overview for GREEN ROCK MEDIA LIMITED (06662565)
- Filing history for GREEN ROCK MEDIA LIMITED (06662565)
- People for GREEN ROCK MEDIA LIMITED (06662565)
- Charges for GREEN ROCK MEDIA LIMITED (06662565)
- Insolvency for GREEN ROCK MEDIA LIMITED (06662565)
- More for GREEN ROCK MEDIA LIMITED (06662565)
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) |
---|---|---|---|
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
16 Dec 2023 | AD01 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to C/O Begbies Traynor Group, 31st Floor 40 Bank Street London E14 5NR on 16 December 2023 | |
09 May 2023 | LIQ02 | Statement of affairs | |
09 May 2023 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR England to 40 Bank Street Canary Wharf London E14 5NR on 9 May 2023 | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2022 | MR04 | Satisfaction of charge 066625650003 in full | |
21 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
22 Aug 2022 | PSC04 | Change of details for Mrs Sarah Catherine Green as a person with significant control on 1 August 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to Liberty House 222 Regent Street London W1B 5TR on 3 May 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
05 Aug 2021 | PSC04 | Change of details for Mr Simon Andrew Rigden Green as a person with significant control on 3 August 2021 | |
05 Aug 2021 | CH01 | Director's details changed for Mr Simon Andrew Rigden Green on 3 August 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 20 Goodge Place Fitzrovia London W1T 4SH England to Henry Wood House 2 Riding House Street London W1W 7FA on 21 June 2021 | |
23 Sep 2020 | MR01 | Registration of charge 066625650004, created on 8 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
04 Sep 2020 | PSC07 | Cessation of Timothy Robert John Plyming as a person with significant control on 31 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Timothy Robert John Plyming as a director on 31 July 2020 | |
23 Jul 2020 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
24 Jun 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 |