- Company Overview for GREEN IS PROJECTS LIMITED (08644734)
- Filing history for GREEN IS PROJECTS LIMITED (08644734)
- People for GREEN IS PROJECTS LIMITED (08644734)
- Insolvency for GREEN IS PROJECTS LIMITED (08644734)
- More for GREEN IS PROJECTS LIMITED (08644734)
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) |
---|---|---|---|
02 Mar 2023 | COCOMP | Order of court to wind up | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to Cudham Tithe Barn Berrys Hill Berrys Green Westerham TN16 3AG on 21 September 2021 | |
30 Mar 2021 | PSC07 | Cessation of Cheryl Williams as a person with significant control on 30 March 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
30 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Daniel Stuart Scott-Drysdale as a director on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of James Williams-Ward as a person with significant control on 9 January 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
13 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | TM01 | Termination of appointment of Gary Williamson as a director on 10 June 2019 | |
30 May 2019 | PSC04 | Change of details for Mr Guy Conroy as a person with significant control on 30 May 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Jan 2018 | AP01 | Appointment of Guy Conroy as a director on 1 January 2018 | |
14 Jan 2018 | TM01 | Termination of appointment of Cheryl Louise Williams as a director on 1 January 2018 | |
14 Jan 2018 | AP01 | Appointment of Gary Williamson as a director on 1 January 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
14 Aug 2017 | CH01 | Director's details changed for Miss Cheryl Louise Williams on 14 August 2017 | |
14 Aug 2017 | PSC04 | Change of details for Cheryl Williams as a person with significant control on 14 August 2017 |