- Company Overview for GREEN SPECTRUM LIMITED (11258665)
- Filing history for GREEN SPECTRUM LIMITED (11258665)
- People for GREEN SPECTRUM LIMITED (11258665)
- Charges for GREEN SPECTRUM LIMITED (11258665)
- More for GREEN SPECTRUM LIMITED (11258665)
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) |
---|---|---|---|
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | AD01 | Registered office address changed from 132 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 195 Woodlands Road Manchester M8 0GH England to 132 Great Ancoats Street Manchester M4 6DE on 21 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
26 Apr 2019 | PSC01 | Notification of Mohammed Adil Sarwar as a person with significant control on 15 February 2019 | |
26 Apr 2019 | PSC07 | Cessation of Talal Javed as a person with significant control on 22 February 2019 | |
17 Apr 2019 | MR01 | Registration of charge 112586650002, created on 12 April 2019 | |
17 Apr 2019 | MR01 | Registration of charge 112586650001, created on 12 April 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Talal Javed as a director on 15 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Mohammad Taimur Aslam as a director on 15 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Mohammed Adil Sarwar as a director on 15 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|