4 GREEN ARCHITECTURE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 5th Floor 167-169 Great Portland Street London W1W 5PF England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-08-07 |
06/08/256 August 2025 New | Appointment of a voluntary liquidator |
06/08/256 August 2025 New | Resolutions |
06/08/256 August 2025 New | Statement of affairs |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
25/02/2425 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-07-23 with no updates |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2020-05-31 |
30/11/2130 November 2021 | Registered office address changed from 10 John Street London WC1N 2EB to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2021-11-30 |
30/11/2130 November 2021 | Micro company accounts made up to 2019-05-31 |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/12/197 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/11/1919 November 2019 | FIRST GAZETTE |
29/09/1929 September 2019 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
30/06/1930 June 2019 | CURRSHO FROM 30/09/2018 TO 31/05/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
22/03/1922 March 2019 | 30/09/17 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/01/1922 January 2019 | FIRST GAZETTE |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
17/04/1817 April 2018 | Annual accounts small company total exemption made up to 30 September 2016 |
10/02/1810 February 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/01/1823 January 2018 | FIRST GAZETTE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
30/04/1630 April 2016 | PREVEXT FROM 31/07/2015 TO 30/09/2015 |
24/02/1624 February 2016 | DISS40 (DISS40(SOAD)) |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2014 |
09/02/169 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JÜRGEN KOCH |
05/01/165 January 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
19/08/1519 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
18/08/1418 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
15/04/1415 April 2014 | ADOPT ARTICLES 08/04/2014 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN KARL HEINZ KOCH / 23/07/2013 |
23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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