- Company Overview for GREEN VALLEY FOODS LTD (SC480947)
- Filing history for GREEN VALLEY FOODS LTD (SC480947)
- People for GREEN VALLEY FOODS LTD (SC480947)
- Registers for GREEN VALLEY FOODS LTD (SC480947)
- More for GREEN VALLEY FOODS LTD (SC480947)
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
|
|
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
|
|
27 Mar 2019 | CH01 |
Director's details changed for Mr Naweed Nasir on 27 March 2019
|
|
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 |