Advanced company searchLink opens in new window

GREEN CARDAMOM LIMITED

Company number 06070206

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 30,200.00004
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,200.00004
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,200.00004
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AD01 Registered office address changed from 80 South Audley Street London W1K 1JH United Kingdom on 25 November 2013
17 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mrs Anita Dawood Nasar on 6 September 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 CH01 Director's details changed for Mrs Anita Dawood Nasar on 8 September 2012
18 Sep 2012 CH01 Director's details changed for Hammad Nasar on 8 September 2012
18 Sep 2012 CH03 Secretary's details changed for Mrs Anita Dawood Nasar on 8 September 2012
18 Sep 2012 CH01 Director's details changed for Hammad Nasar on 8 September 2012
18 Sep 2012 CH01 Director's details changed for Mrs Anita Dawood Nasar on 8 September 2012
18 Sep 2012 CH03 Secretary's details changed for Mrs Anita Dawood Nasar on 8 September 2012
29 Aug 2012 CH03 Secretary's details changed for Mrs Anita Dawood Nasar on 28 August 2012
28 Aug 2012 AD01 Registered office address changed from 72 St Marys Mansions St Marys Terrace London W2 1SY England on 28 August 2012