Advanced company searchLink opens in new window

GREEN & GREEN CAPITAL LTD

Company number 10089765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted