ALWAYS FOREVER GREEN LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

22/02/2422 February 2024 Cessation of Harriet Jayne Hirst as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Termination of appointment of Chloe Siobhan Gill as a director on 2024-02-13

View Document

22/02/2422 February 2024 Termination of appointment of Harriet Jayne Hirst as a director on 2024-02-13

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Cessation of Chloe Siobhan Gill as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Change of details for Mrs Lisa Walker as a person with significant control on 2024-02-13

View Document

09/02/249 February 2024 Sub-division of shares on 2024-02-05

View Document

14/06/2314 June 2023 Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to The Lodge Canon Pyon Hereford Herefordshire HR4 8NW on 2023-06-14

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SOUTH PARK LODGE CARLTON ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LD ENGLAND

View Document

24/05/1924 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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