- Company Overview for GREEN SHORES CAPITAL LIMITED (11334834)
- Filing history for GREEN SHORES CAPITAL LIMITED (11334834)
- People for GREEN SHORES CAPITAL LIMITED (11334834)
- More for GREEN SHORES CAPITAL LIMITED (11334834)
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) |
---|---|---|---|
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
04 Apr 2023 | CH01 | Director's details changed for Mr Deepak Mohan Ahuja on 2 June 2022 | |
04 Apr 2023 | PSC04 | Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 2 June 2022 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
01 Jun 2022 | PSC04 | Change of details for Mr Deepak Mohan Ahuja as a person with significant control on 1 November 2021 | |
01 Jun 2022 | PSC04 | Change of details for Mr Arunkumar Krishnakumar as a person with significant control on 1 November 2021 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Arunkumar Krishnakumar on 1 June 2022 | |
01 Jun 2022 | CH01 | Director's details changed for Mr Deepak Mohan Ahuja on 1 November 2021 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
19 Feb 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from 57 Berkeley Square First Floor Berkeley Square London W1J 6ER England to 57 Berkeley Square First Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 57 Berkeley Square Berkeley Square London W1J 6ER England to 57 Berkeley Square First Floor Berkeley Square London W1J 6ER on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 57 Berkeley Square Berkeley Square London W1J 6ER on 8 October 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|