- Company Overview for GREEN-KEY PROJECTS LIMITED (10719139)
- Filing history for GREEN-KEY PROJECTS LIMITED (10719139)
- People for GREEN-KEY PROJECTS LIMITED (10719139)
- More for GREEN-KEY PROJECTS LIMITED (10719139)
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) |
---|---|---|---|
06 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
04 Feb 2022 | PSC04 | Change of details for Mr David Steven Fayers as a person with significant control on 19 October 2020 | |
03 Feb 2022 | PSC01 | Notification of Mary Clare Fayers as a person with significant control on 19 October 2020 | |
14 Jan 2022 | PSC04 | Change of details for Mr David Steven Fayers as a person with significant control on 13 January 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Mr David Steven Fayers on 13 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 15 Holly Close Horringer Bury St. Edmunds IP29 5SZ England to 3 Clopton Yard Goffords Lane Wickhambrook Wickhambrook Suffolk CB8 8PQ on 14 January 2022 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | PSC04 | Change of details for Mr David Steven Fayers as a person with significant control on 14 June 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr David Steven Fayers on 14 June 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
15 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr David Fayers on 4 January 2018 | |
05 Feb 2018 | PSC01 | Notification of David Steven Fayers as a person with significant control on 10 April 2017 | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Field View Cottage, Drinkstone Road Field View Cottage Drinkstone Road Gedding Suffolk IP30 0QE England to 15 Holly Close Horringer Bury St. Edmunds IP29 5SZ on 4 December 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|