- Company Overview for GREEN VILLAGE REAL ESTATE LTD (09084466)
- Filing history for GREEN VILLAGE REAL ESTATE LTD (09084466)
- People for GREEN VILLAGE REAL ESTATE LTD (09084466)
- More for GREEN VILLAGE REAL ESTATE LTD (09084466)
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) |
---|---|---|---|
18 Nov 2021 | AR01 | Annual return made up to 12 June 2016 with full list of shareholders | |
18 Nov 2021 | RT01 | Administrative restoration application | |
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from , C/O Office 2092, No.1 Fore Street, London, EC2Y 5EJ, England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 15 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 Oct 2018 | PSC01 | Notification of Roberto Bongianni as a person with significant control on 3 October 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from , Salisbury House, Room 404-405 London Wall, London, EC2M 5QQ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 April 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
12 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-12
|