- Company Overview for GREEN LANE VIEW LIMITED (11381207)
- Filing history for GREEN LANE VIEW LIMITED (11381207)
- People for GREEN LANE VIEW LIMITED (11381207)
- Insolvency for GREEN LANE VIEW LIMITED (11381207)
- More for GREEN LANE VIEW LIMITED (11381207)
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 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2023 | AD01 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2 November 2023 | |
24 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | LIQ02 | Statement of affairs | |
02 Feb 2022 | AD01 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2 February 2022 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
20 May 2020 | TM01 | Termination of appointment of Alamin Ahmed as a director on 13 May 2020 | |
10 Apr 2020 | AP01 | Appointment of Mr Alamin Ahmed as a director on 1 March 2020 | |
04 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|