Advanced company searchLink opens in new window

GREENONLINESPACES LTD

Company number 12551956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
25 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2022 CH01 Director's details changed for Mrs Yvonne Pauline Buluma-Samba on 22 November 2022
22 Nov 2022 PSC04 Change of details for Mrs Yvonne Pauline Buluma-Samba as a person with significant control on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB England to 69 Wilson Street London EC2A 2BB on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 5 Carlinwark Drive Camberley GU15 3TX England to 69 Wilson Street London EC2A 2BB on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB England to 5 Carlinwark Drive Camberley GU15 3TX on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from Unit 1a Churchill Place Canary Wharf, London Churchill Place Unit1a London E14 5RB England to 69 Wilson Street London EC2A 2BB on 22 November 2022
14 Oct 2022 AD01 Registered office address changed from 63-65 Hatton Garden London EC1N 8LE England to Unit 1a Churchill Place Canary Wharf, London Churchill Place Unit1a London E14 5RB on 14 October 2022
05 Sep 2022 AD02 Register inspection address has been changed to 5 Calinwark Drive Camberley GU15 3TX
02 Sep 2022 PSC04 Change of details for Mrs Yvonne Pauline Buluma-Samba as a person with significant control on 1 January 2022
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 7 April 2021
06 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Oct 2021 AD01 Registered office address changed from Flat 12 Burlington Mansions Sullivan Road Camberley GU15 3BX England to 63-65 Hatton Garden London EC1N 8LE on 9 October 2021
18 May 2021 CS01 Confirmation statement made on 7 April 2021 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2022
26 Aug 2020 PSC07 Cessation of Ajay Singh Chauhan as a person with significant control on 26 August 2020
08 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-08
  • GBP 2

Statement of capital on 2022-08-05
  • GBP .01