Advanced company searchLink opens in new window

GREEN VALLEY FOODS LTD

Company number SC480947

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)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 May 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
22 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
25 Jun 2020 AD01 Registered office address changed from PO Box 24072 Sc480947: Companies House Default Address Edinburgh EH3 1FD to 71 Fotheringay Road Glasgow G41 4LQ on 25 June 2020
  • ANNOTATION Clarification The registered office details on the AD01 were administratively removed from the public register on 11/022025 as the material was not properly delivered The service address of the director, is no longer recorded as being at the company's registered office.
18 May 2020 AA Accounts for a dormant company made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
23 Jul 2019 AD02 Register inspection address has been changed from 3, White Gables 116 st. Andrews Drive Glasgow G41 4RB Scotland to 71 Fotheringay Road Glasgow G41 4LQ
  • ANNOTATION Clarification The Registered office Address details on the AD02 were administratively removed from the public register on 11/02/2025 as the material was not properly delivered
27 Mar 2019 CH01 Director's details changed for Mr Naweed Nasir on 27 March 2019
  • ANNOTATION Part Admin Removed The service address details on the CH01 were administratively removed from the public register on 11/02/2025 as the material was not properly delivered
05 Mar 2019 CS01 Confirmation statement made on 21 July 2018 with no updates
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Jan 2019 AD02 Register inspection address has been changed from 116 st. Andrews Drive Glasgow G41 4RB Scotland to 3, White Gables 116 st. Andrews Drive Glasgow G41 4RB
27 Jan 2019 AD03 Register(s) moved to registered inspection location 116 st. Andrews Drive Glasgow G41 4RB
21 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off