GLOBAL GREEN DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 32 Hyde Park Gardens Mews London W2 2NX on 2025-06-02

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Registered office address changed from C/O Venthams Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-05-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/11/1820 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED EL HUSSEINY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED RAMZY EL HUSSEINY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/176 June 2017 COMPANY NAME CHANGED COMMODORE CONTRACTING COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 PREVEXT FROM 31/05/2011 TO 30/09/2011

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ART OF STEPHEN LTD


  • 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