GREEN FRIENDLY SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2429 November 2024 Registered office address changed from 33 Cheviot Drive Dibden Southampton SO45 5TZ England to 85 Great Portland Street London W1W 7LT on 2024-11-29

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

23/08/2323 August 2023 Termination of appointment of Sadiha Zeba as a director on 2023-08-17

View Document

23/08/2323 August 2023 Registered office address changed from 14 Goodway Gardens London E14 0PN England to 33 Cheviot Drive Dibden Southampton SO45 5TZ on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of Sarah Jane Nicholls as a director on 2023-08-17

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

23/08/2323 August 2023 Notification of Sarah Jane Nicholls as a person with significant control on 2023-08-17

View Document

23/08/2323 August 2023 Cessation of Sadiah Zeba as a person with significant control on 2023-08-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Cessation of Joaquim Almeida as a person with significant control on 2020-10-29

View Document

27/07/2127 July 2021 Appointment of Ms Sadiha Zeba as a director on 2020-10-29

View Document

27/07/2127 July 2021 Notification of Sadiah Zeba as a person with significant control on 2020-10-29

View Document

27/07/2127 July 2021 Termination of appointment of Joaquim Almeida as a director on 2021-07-15

View Document

27/07/2127 July 2021 Registered office address changed from 95 Wilton Road, Suite 718 Victoria London SW1V 1BZ United Kingdom to 14 Goodway Gardens London E14 0PN on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

07/10/207 October 2020 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