GREEN BUILD SYSTEMS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

09/08/249 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Termination of appointment of Daniel Jonathan Maxence-Li Seehye as a director on 2023-11-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/07/2313 July 2023 Registered office address changed from Pinnacle 17th Floor 67 Albion Street Leeds LS1 5AA England to 11 Woodford Avenue Ilford IG2 6UF on 2023-07-13

View Document

16/12/2216 December 2022 Termination of appointment of Matthew Sean Burke as a director on 2022-12-01

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-13 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

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

View Accounts

14/09/2214 September 2022 Termination of appointment of Paul Frank Keightley as a director on 2022-07-27

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

21/10/2121 October 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-13

View Document

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

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

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

View Accounts

16/09/2016 September 2020 31/08/20 STATEMENT OF CAPITAL GBP 1396000

View Document

18/08/2018 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 1364000

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS LS1 4BJ ENGLAND

View Document

07/07/207 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 1261000

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 31/05/20 STATEMENT OF CAPITAL GBP 1235000

View Document

12/05/2012 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 1209000

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 1 LEEDS 26 WHITEHALL ROAD LEEDS LS12 1BE ENGLAND

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR MATTHEW SEAN BURKE

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR PAUL FRANK KEIGHTLEY

View Document

30/03/2030 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 1125000

View Document

11/03/2011 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 1023000

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALKUSH CHOUDHURY

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ALEXANDER PEARCE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR MICHAEL DAVID RICHARD SMITH

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

20/11/1920 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 997000

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/10/193 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 977000

View Document

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

View Accounts

09/09/199 September 2019 01/08/19 STATEMENT OF CAPITAL GBP 946000

View Document

09/09/199 September 2019 24/06/19 STATEMENT OF CAPITAL GBP 940000

View Document

09/09/199 September 2019 05/06/19 STATEMENT OF CAPITAL GBP 920000

View Document

09/09/199 September 2019 03/06/19 STATEMENT OF CAPITAL GBP 786000

View Document

09/09/199 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 952000

View Document

09/09/199 September 2019 16/05/19 STATEMENT OF CAPITAL GBP 774000

View Document

09/09/199 September 2019 30/04/19 STATEMENT OF CAPITAL GBP 764000

View Document

09/09/199 September 2019 26/04/19 STATEMENT OF CAPITAL GBP 758000

View Document

09/09/199 September 2019 21/05/19 STATEMENT OF CAPITAL GBP 780000

View Document

02/09/192 September 2019 28/02/19 STATEMENT OF CAPITAL GBP 560000

View Document

02/09/192 September 2019 05/04/19 STATEMENT OF CAPITAL GBP 752000

View Document

02/09/192 September 2019 01/04/19 STATEMENT OF CAPITAL GBP 740000

View Document

02/09/192 September 2019 25/03/19 STATEMENT OF CAPITAL GBP 728000

View Document

02/09/192 September 2019 25/03/19 STATEMENT OF CAPITAL GBP 716000

View Document

02/09/192 September 2019 15/03/19 STATEMENT OF CAPITAL GBP 710000

View Document

02/09/192 September 2019 06/03/19 STATEMENT OF CAPITAL GBP 703000

View Document

02/09/192 September 2019 06/03/19 STATEMENT OF CAPITAL GBP 696000

View Document

02/09/192 September 2019 03/03/19 STATEMENT OF CAPITAL GBP 684000

View Document

02/09/192 September 2019 02/03/19 STATEMENT OF CAPITAL GBP 580000

View Document

02/09/192 September 2019 02/03/19 STATEMENT OF CAPITAL GBP 572000

View Document

02/09/192 September 2019 26/02/19 STATEMENT OF CAPITAL GBP 540000

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ALKUSH MUSLIMA CHOUDHURY / 01/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALKUSH MUSLIMA CHOUDHURY / 01/08/2019

View Document

17/07/1917 July 2019 SUB-DIVISION 25/04/19

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR VINCENT CHARLES BULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT BULL

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT BULL

View Document

18/06/1918 June 2019 22/02/19 STATEMENT OF CAPITAL GBP 18085

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR RICHARD HERBERT CROFT

View Document

05/02/195 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 404000

View Document

17/01/1917 January 2019 CORPORATE SECRETARY APPOINTED INCHMEAD LIMITED

View Document

15/11/1815 November 2018 24/09/18 STATEMENT OF CAPITAL GBP 8066

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ALAN EDGINTON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

01/10/181 October 2018 05/06/18 STATEMENT OF CAPITAL GBP 8000

View Document

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

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MR DANIEL JONATHAN MAXENCE-LI SEEHYE

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED ROTHGEN DIGITAL CONSTRUCTION LTD CERTIFICATE ISSUED ON 14/08/18

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR VINCENT CHARLES BULL

View Document

14/09/1714 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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