GREEN CLIFF ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
22/03/2322 March 2023 | Termination of appointment of Northwestern Management Services Limited as a secretary on 2023-03-22 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | Change of details for Mr Mykola Ihnatenko as a person with significant control on 2022-11-01 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-11 with updates |
26/10/2226 October 2022 | Notification of Mykola Ihnatenko as a person with significant control on 2022-09-26 |
26/10/2226 October 2022 | Cessation of Green Cliff Group Ltd as a person with significant control on 2022-10-26 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Confirmation statement made on 2021-10-11 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU on 2021-07-13 |
13/07/2113 July 2021 | Secretary's details changed for Northwestern Management Services Limited on 2021-04-20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/08/1922 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
21/11/1821 November 2018 | 30/11/17 TOTAL EXEMPTION FULL |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
04/09/184 September 2018 | CORPORATE SECRETARY APPOINTED NORTHWESTERN MANAGEMENT SERVICES LIMITED |
01/12/171 December 2017 | 30/11/16 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
24/08/1724 August 2017 | PREVSHO FROM 29/11/2016 TO 28/11/2016 |
07/03/177 March 2017 | DIRECTOR APPOINTED MR COSTAKIS ANDREAS COSTI |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
06/01/176 January 2017 | APPOINTMENT TERMINATED, DIRECTOR COSTAKIS COSTI |
06/01/176 January 2017 | CORPORATE DIRECTOR APPOINTED GREEN CLIFF GROUP LTD |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
23/08/1623 August 2016 | PREVSHO FROM 30/11/2015 TO 29/11/2015 |
17/11/1517 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
17/11/1417 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/12/136 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
15/11/1215 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
28/08/1228 August 2012 | 23/08/12 STATEMENT OF CAPITAL GBP 18073519 |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JASON HERCULES |
09/12/119 December 2011 | DIRECTOR APPOINTED MR COSTAKIS ANDREAS COSTI |
15/11/1115 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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