Advanced company searchLink opens in new window

GREEN VILLAGE OXFORD LIMITED

Company number 07370931

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 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
17 Sep 2013 CH03 Secretary's details changed for Sonia Garcia Olalla Hilla on 17 September 2013
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
09 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Feras Al Zudi as a director on 9 September 2010
17 Dec 2011 AD01 Registered office address changed from C/O 4th Floor 51 Cornmarket Street Oxford OX1 3HA England on 17 December 2011
16 Dec 2011 AD01 Registered office address changed from 78a Cowley Road Oxford OX4 1JB United Kingdom on 16 December 2011
09 Sep 2010 NEWINC Incorporation