- Company Overview for GREEN MARG CONSULTANCY LIMITED (12286797)
- Filing history for GREEN MARG CONSULTANCY LIMITED (12286797)
- People for GREEN MARG CONSULTANCY LIMITED (12286797)
- More for GREEN MARG CONSULTANCY LIMITED (12286797)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2024 | DS01 | Application to strike the company off the register | |
23 Jan 2024 | AD01 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024 | |
04 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
29 Oct 2023 | PSC07 | Cessation of Lorraine Mcdonald as a person with significant control on 29 October 2023 | |
28 Oct 2023 | PSC02 | Notification of Hub Consult Limited as a person with significant control on 8 September 2023 | |
13 Oct 2023 | TM01 | Termination of appointment of Lorraine Mcdonald as a director on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Philip Nicholson as a director on 29 September 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 24 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
19 Aug 2022 | CH01 | Director's details changed for Ms Lorraine Mcdonald on 19 August 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Feb 2022 | SH02 | Sub-division of shares on 21 January 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
14 Jul 2020 | AD01 | Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 | |
29 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-29
|