- Company Overview for GREEN CARD LIMITED (11728130)
- Filing history for GREEN CARD LIMITED (11728130)
- People for GREEN CARD LIMITED (11728130)
- More for GREEN CARD LIMITED (11728130)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2022 | DS01 | Application to strike the company off the register | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
08 Dec 2021 | AP01 | Appointment of Mr Trevor Read as a director on 1 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Justyna Wojcik as a director on 1 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
21 Dec 2020 | PSC01 | Notification of Renato Cancio De Sousa Teixeira as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Miguel Renato Maia Teixeira as a person with significant control on 21 December 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr Miguel Renato Maia Teixeira as a person with significant control on 1 November 2020 | |
04 Oct 2020 | PSC01 | Notification of Miguel Renato Maia Teixeira as a person with significant control on 15 December 2019 | |
04 Oct 2020 | PSC07 | Cessation of Justyna Wojcik as a person with significant control on 14 December 2019 | |
21 May 2020 | PSC01 | Notification of Justyna Wojcik as a person with significant control on 14 December 2018 | |
21 May 2020 | AP01 | Appointment of Justyna Wojcik as a director on 14 December 2018 | |
21 May 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 14 December 2018 | |
21 May 2020 | TM01 | Termination of appointment of Darren Symes as a director on 14 December 2018 | |
21 May 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 85 Great Portland Street London W1W 7LT on 21 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|