GREEN DESIGN HOME IMPROVEMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
16/07/1916 July 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
06/04/196 April 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1912 March 2019 | APPLICATION FOR STRIKING-OFF |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM BELMOUNT BUSINESS CENTRE 7 BURNETT STREET BRADFORD WEST YORKSHIRE BD1 5BJ |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 36A KENSINGTON STREET BRADFORD WEST YORKSHIRE BD8 9LZ ENGLAND |
09/12/159 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O MR TAHIR AKRAM 2 BRANKSOME CRESCENT BRADFORD WEST YORKSHIRE BD9 5LA |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/10/144 October 2014 | DISS40 (DISS40(SOAD)) |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AKRAM / 30/09/2014 |
01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / TAHIR AKRAM / 30/09/2014 |
01/10/141 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 60 CARLISLE ROAD BRADFORD BD8 8BD ENGLAND |
29/07/1329 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1216 May 2012 | 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