GREEN DESIGN HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM BELMOUNT BUSINESS CENTRE 7 BURNETT STREET BRADFORD WEST YORKSHIRE BD1 5BJ

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 36A KENSINGTON STREET BRADFORD WEST YORKSHIRE BD8 9LZ ENGLAND

View Document

09/12/159 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

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

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR AKRAM / 30/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TAHIR AKRAM / 30/09/2014

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 60 CARLISLE ROAD BRADFORD BD8 8BD ENGLAND

View Document

29/07/1329 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1216 May 2012 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