ADAM GREEN REAL ESTATE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/07/2313 July 2023 Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England to Top Floor 67 Wingate Square London SW4 0AF on 2023-07-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMID MALIK / 18/06/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ZAIN SADIQUE

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ABDUL HAMID MALIK

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL MALIK

View Document

13/03/1913 March 2019 CESSATION OF ZAIN SADIQUE AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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