- Company Overview for GREEN CONSULTING (SOUTH) LIMITED (08022143)
- Filing history for GREEN CONSULTING (SOUTH) LIMITED (08022143)
- People for GREEN CONSULTING (SOUTH) LIMITED (08022143)
- Insolvency for GREEN CONSULTING (SOUTH) LIMITED (08022143)
- More for GREEN CONSULTING (SOUTH) LIMITED (08022143)
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) |
---|---|---|---|
21 Nov 2023 | AD01 | Registered office address changed from 16 Middleborough House Colchester Essex CO1 1QT England to 1 Westfield Avenue London E20 1HZ on 21 November 2023 | |
09 May 2023 | COCOMP | Order of court to wind up | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
07 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 May 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
17 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 16 Middleborough House Colchester Essex CO1 1QT on 17 March 2020 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
06 Mar 2019 | PSC01 | Notification of Lee Bevan as a person with significant control on 6 March 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 20-22 Wenlock Rd London N17GU England to 20-22 Wenlock Rd London N17GU on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 16 Middleborough Colchester CO1 1QT England to 20-22 Wenlock Rd London N17GU on 12 June 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Sep 2017 | AP01 | Appointment of Lee Bevan as a director on 20 September 2017 | |
23 Sep 2017 | AD01 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to 16 Middleborough Colchester CO1 1QT on 23 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Martin Stephen Briggs as a director on 20 September 2017 | |
23 Sep 2017 | PSC07 | Cessation of Martin Stephen Briggs as a person with significant control on 20 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
18 Jan 2017 | TM01 | Termination of appointment of Martin John Maloney as a director on 6 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Martin Stephen Briggs as a director on 6 January 2017 |