GLOBAL GREEN DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2023-09-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-09 with no updates |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Confirmation statement made on 2023-05-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-05-03 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
20/11/1820 November 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/08/1828 August 2018 | FIRST GAZETTE |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR AHMED EL HUSSEINY |
12/06/1812 June 2018 | DIRECTOR APPOINTED RAMZY EL HUSSEINY |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/06/176 June 2017 | COMPANY NAME CHANGED COMMODORE CONTRACTING COMPANY LIMITED CERTIFICATE ISSUED ON 06/06/17 |
23/05/1723 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/06/1622 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
20/06/1620 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
16/06/1516 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
12/06/1412 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
10/06/1310 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/02/1220 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
31/10/1131 October 2011 | PREVEXT FROM 31/05/2011 TO 30/09/2011 |
05/07/115 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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