- Company Overview for GREEN GARDEN VALLEY PROPERTIES LIMITED (11278079)
- Filing history for GREEN GARDEN VALLEY PROPERTIES LIMITED (11278079)
- People for GREEN GARDEN VALLEY PROPERTIES LIMITED (11278079)
- More for GREEN GARDEN VALLEY PROPERTIES LIMITED (11278079)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Mohamad Mounzer as a director on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Wissam Mounzer as a director on 30 June 2020 | |
24 Jun 2020 | AD02 | Register inspection address has been changed to Unit 1B 158 Dukes Road London W3 0SL | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | AD01 | Registered office address changed from Unit 1B Dukes Road London W3 0SL England to Unit 1B 158 Dukes Road London W3 0SL on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 158 Dukes Road London W3 0SL United Kingdom to Unit 1B Dukes Road London W3 0SL on 23 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|