GREEN SQUARE ARCHITECTURE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Registered office address changed from Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Registered office address changed from 102 Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-07-22 |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
22/07/2322 July 2023 | Statement of affairs |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2019-12-31 |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
21/07/2121 July 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | VARYING SHARE RIGHTS AND NAMES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN SEAGER |
03/05/193 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/195 January 2019 | DISS40 (DISS40(SOAD)) |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOFFER SEAGER |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOSEPH LARKIN |
09/11/179 November 2017 | COMPANY RESTORED ON 09/11/2017 |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX |
09/11/179 November 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
09/11/179 November 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
25/07/1725 July 2017 | STRUCK OFF AND DISSOLVED |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/12/166 December 2016 | FIRST GAZETTE |
14/03/1614 March 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
12/03/1612 March 2016 | DISS40 (DISS40(SOAD)) |
09/03/169 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
18/02/1618 February 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/1612 January 2016 | FIRST GAZETTE |
17/02/1517 February 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
20/05/1420 May 2014 | DISS40 (DISS40(SOAD)) |
19/05/1419 May 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
22/04/1422 April 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/12/1221 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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