- Company Overview for GREEN CAPITAL MANAGEMENT GROUP LIMITED (11480720)
- Filing history for GREEN CAPITAL MANAGEMENT GROUP LIMITED (11480720)
- People for GREEN CAPITAL MANAGEMENT GROUP LIMITED (11480720)
- More for GREEN CAPITAL MANAGEMENT GROUP LIMITED (11480720)
| 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
|
|
| 24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|