- Company Overview for GREEN PLACE CAPITAL LTD (07061682)
- Filing history for GREEN PLACE CAPITAL LTD (07061682)
- People for GREEN PLACE CAPITAL LTD (07061682)
- Charges for GREEN PLACE CAPITAL LTD (07061682)
- More for GREEN PLACE CAPITAL LTD (07061682)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2019 | PSC04 | Change of details for Mr Munir Iqbal Deen as a person with significant control on 1 August 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to 27 Longbridge Road Barking IG11 8TN on 12 August 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | TM01 | Termination of appointment of Zain Ali Hussain as a director on 31 December 2015 | |
05 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Munir Iqbal Deen on 19 November 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Zain Ali Hussain as a director on 1 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Hasnan Ali Hussain as a director on 1 September 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Syed Tirmizey as a director | |
04 Mar 2014 | AP01 | Appointment of Mr Hasnan Ali Hussain as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Munir Iqbal Deen on 10 December 2013 |