GREEN FRIENDLY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Total exemption full accounts made up to 2022-10-31 |
23/08/2323 August 2023 | Termination of appointment of Sadiha Zeba as a director on 2023-08-17 |
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 |
23/08/2323 August 2023 | Appointment of Sarah Jane Nicholls as a director on 2023-08-17 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-27 with updates |
23/08/2323 August 2023 | Notification of Sarah Jane Nicholls as a person with significant control on 2023-08-17 |
23/08/2323 August 2023 | Cessation of Sadiah Zeba as a person with significant control on 2023-08-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Cessation of Joaquim Almeida as a person with significant control on 2020-10-29 |
27/07/2127 July 2021 | Appointment of Ms Sadiha Zeba as a director on 2020-10-29 |
27/07/2127 July 2021 | Notification of Sadiah Zeba as a person with significant control on 2020-10-29 |
27/07/2127 July 2021 | Termination of appointment of Joaquim Almeida as a director on 2021-07-15 |
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 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
07/10/207 October 2020 | 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