GREEN CLIFF ASSET MANAGEMENT LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Termination of appointment of Northwestern Management Services Limited as a secretary on 2023-03-22

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Change of details for Mr Mykola Ihnatenko as a person with significant control on 2022-11-01

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

26/10/2226 October 2022 Notification of Mykola Ihnatenko as a person with significant control on 2022-09-26

View Document

26/10/2226 October 2022 Cessation of Green Cliff Group Ltd as a person with significant control on 2022-10-26

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

13/07/2113 July 2021 Secretary's details changed for Northwestern Management Services Limited on 2021-04-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

04/09/184 September 2018 CORPORATE SECRETARY APPOINTED NORTHWESTERN MANAGEMENT SERVICES LIMITED

View Document

01/12/171 December 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

24/08/1724 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR COSTAKIS ANDREAS COSTI

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR COSTAKIS COSTI

View Document

06/01/176 January 2017 CORPORATE DIRECTOR APPOINTED GREEN CLIFF GROUP LTD

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

23/08/1623 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

17/11/1517 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 18073519

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HERCULES

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR COSTAKIS ANDREAS COSTI

View Document

15/11/1115 November 2011 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