- Company Overview for GREEN DAY BG LTD (09553808)
- Filing history for GREEN DAY BG LTD (09553808)
- People for GREEN DAY BG LTD (09553808)
- More for GREEN DAY BG LTD (09553808)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Ms Mariela Georgieva Alkadri on 20 March 2019 | |
02 Apr 2019 | PSC04 | Change of details for Ms Mariela Georgieva Alkadri as a person with significant control on 16 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 61 Hirst Crescent Wembley HA9 7HL England to 61 Loxley House Hirst Crescent Wembley HA9 7HL on 8 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC01 | Notification of Mariela Georgieva Alkadri as a person with significant control on 26 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Ms Mariela Georgieva Alkadri as a director on 26 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Noura Mohamad Al Kadri as a director on 26 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Noura Mohamad Al Kadri as a person with significant control on 26 February 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 3 Barons Court Road London W14 9DP England to 61 Hirst Crescent Wembley HA9 7HL on 1 March 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
04 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|