- Company Overview for X GREEN LIMITED (07370455)
- Filing history for X GREEN LIMITED (07370455)
- People for X GREEN LIMITED (07370455)
- Insolvency for X GREEN LIMITED (07370455)
- More for X GREEN LIMITED (07370455)
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) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2020 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 April 2020 | |
27 Mar 2020 | LIQ01 | Declaration of solvency | |
27 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | AA | Total exemption full accounts made up to 29 March 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Patricia Ann Petrou as a director on 15 January 2020 | |
21 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Carlo Antoniazzi as a person with significant control on 23 September 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Carlo Antoniazzi on 23 September 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
08 Mar 2019 | PSC01 | Notification of Carlo Antoniazzi as a person with significant control on 17 December 2018 | |
08 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 May 2018 | AA | Total exemption small company accounts made up to 30 March 2017 | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Luciano Capaldo as a director on 6 December 2017 | |
26 Sep 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 31 March 2017 | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |