GRÜN PROJECT LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Completion of winding up

View Document

20/05/2220 May 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-01-31

View Document

28/01/2228 January 2022 Termination of appointment of Paolo Giovanni Clerici as a director on 2022-01-20

View Document

27/01/2227 January 2022 Termination of appointment of Ashdown Secretaries Limited as a secretary on 2022-01-20

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

02/12/212 December 2021 Notification of Svitlana Rotar as a person with significant control on 2021-07-26

View Document

02/12/212 December 2021 Cessation of Fulvio Majorana as a person with significant control on 2021-07-26

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

26/07/2126 July 2021 Termination of appointment of Fulvio Majorana as a director on 2021-07-01

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 DIRECTOR APPOINTED MR/ PAOLO GIOVANNI CLERICI

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO GIOVANNI CLERICI

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR PIER PALANZONA

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANTINO IAFRATE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALDO CINGOLANI

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company