- Company Overview for THE GREEN ARCHITECT NORTH LIMITED (08341014)
- Filing history for THE GREEN ARCHITECT NORTH LIMITED (08341014)
- People for THE GREEN ARCHITECT NORTH LIMITED (08341014)
- More for THE GREEN ARCHITECT NORTH LIMITED (08341014)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2023 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
06 Jan 2022 | TM02 | Termination of appointment of Gary Douglas Gordon as a secretary on 25 February 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
07 Feb 2020 | PSC01 | Notification of Michael John Every as a person with significant control on 1 September 2018 | |
07 Feb 2020 | PSC07 | Cessation of Weeepro Limited as a person with significant control on 1 September 2018 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 13 June 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AD01 | Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 18 August 2015 |