- Company Overview for GO-GREEN PROPERTY SERVICES LTD (08163518)
- Filing history for GO-GREEN PROPERTY SERVICES LTD (08163518)
- People for GO-GREEN PROPERTY SERVICES LTD (08163518)
- More for GO-GREEN PROPERTY SERVICES LTD (08163518)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Oct 2017 | AD01 | Registered office address changed from 139 Hunters Hall Road Dagenham RM10 8LH England to 8 Ethronvi Road Bexleyheath DA7 4BB on 9 October 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2013 | |
08 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 93 Bastable Avenue Barking Essex IG11 0NG England to 139 Hunters Hall Road Dagenham RM10 8LH on 8 September 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2015 | AP01 | Appointment of Mr Md Monjurul Islam as a director on 1 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Mehedi Hassan as a director on 30 September 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 14 Balman House Rotherhithe New Road London SE16 2AF to 93 Bastable Avenue Barking Essex IG11 0NG on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Md Muhibuzzaman as a director on 1 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Mehedi Hassan as a secretary on 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
31 Jul 2012 | NEWINC |
Incorporation
|