- Company Overview for GREEN & GREEN CAPITAL LTD (10089765)
- Filing history for GREEN & GREEN CAPITAL LTD (10089765)
- People for GREEN & GREEN CAPITAL LTD (10089765)
- More for GREEN & GREEN CAPITAL LTD (10089765)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2019 | AP01 | Appointment of Jordan Elmers as a director on 11 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Roman Mustafin as a director on 11 September 2019 | |
11 Sep 2019 | PSC01 | Notification of Jordan Elmers as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Roman Mustafin as a person with significant control on 11 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
11 Sep 2019 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 38D Crawley Road London N22 6AG on 11 September 2019 | |
26 Aug 2019 | PSC01 | Notification of Roman Mustafin as a person with significant control on 26 August 2019 | |
26 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Vishal Pancholi as a director on 26 September 2018 | |
26 Sep 2018 | AP01 | Appointment of Roman Mustafin as a director on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from 1 Hornsey Street, Islington London N7 8GB United Kingdom to 91 Battersea Park Road London SW8 4DU on 10 February 2017 | |
30 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-30
|