Advanced company searchLink opens in new window

GREEN CAPITAL MANAGEMENT GROUP LIMITED

Company number 11480720

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 7 April 2023
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
12 Nov 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
25 Feb 2021 AA Accounts for a dormant company made up to 31 July 2019
25 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 23 July 2019 with updates
07 Feb 2019 AP01 Appointment of Mr. Ben Zayin Yisrael as a director on 7 February 2019
07 Feb 2019 AP03 Appointment of Mr. Ben Zayin Yisrael as a secretary on 7 February 2019
07 Feb 2019 TM02 Termination of appointment of Cynthia M Johnson as a secretary on 7 February 2019
07 Feb 2019 PSC01 Notification of Ben Zayin Yisrael as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Mahkota Global Alliance Private Trust as a person with significant control on 7 February 2019
23 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 2,000,000