- Company Overview for GREEN ROAD CAPITAL LTD (08012748)
- Filing history for GREEN ROAD CAPITAL LTD (08012748)
- People for GREEN ROAD CAPITAL LTD (08012748)
- More for GREEN ROAD CAPITAL LTD (08012748)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
02 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2016 | |
07 Jun 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2018 | |
07 Jun 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2015 | |
07 Jun 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2017 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Christopher Anthony Worcester as a director on 9 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Tom Thorley as a director on 9 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Dec 2020 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 50 Mornington Terrace London NW1 7RT on 29 December 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | PSC01 | Notification of Tom Thorley as a person with significant control on 24 November 2019 | |
05 Feb 2020 | PSC01 | Notification of Vladimir Lekovski as a person with significant control on 24 November 2019 | |
05 Feb 2020 | PSC04 | Change of details for Mr Christopher Anthony Worcester as a person with significant control on 24 November 2019 | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2019
|
|
03 Jan 2020 | SH02 | Sub-division of shares on 24 November 2019 | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|