GREEN SQUARE CONCEPT GROUP LTD

Company Documents

DateDescription
08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT UNITED KINGDOM

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/06/1716 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BA*EN WIIK / 30/06/2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BA*EN WIIK

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS BA*EN WIIK / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM MITCHELL CHARLESWORTH LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR UNITED KINGDOM

View Document

01/03/171 March 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR, CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O MITCHELL CHARLESWORTH CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

20/05/1420 May 2014 SUB-DIVISION 21/03/14

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/05/141 May 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

15/07/1315 July 2013 SUB-DIVISION 31/01/13

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/132 July 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MING DAI

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR HAKAN TOLLEFSEN

View Document

02/07/132 July 2013 01/10/12 STATEMENT OF CAPITAL GBP 2080

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/03/1122 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/106 January 2010 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