GREEN YOUR SPACE LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/02/2028 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM SUITES 13 & 14 COACH HOUSE CLOISTERS 10 HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY VANESSA GOULDSMITH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068067820001

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068067820001

View Document

05/04/165 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

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

View Document

27/03/1427 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY APPOINTED VANESSA GOULDSMITH

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 COMPANY NAME CHANGED NIGHT OWL CLEANING LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR MARTIN COOK

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PETER LIDGITT

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE FOX

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE FOX

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE FOX / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE FOX / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 CURRSHO FROM 28/02/2010 TO 31/01/2010

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY APPOINTED LORRAINE FOX

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/02/092 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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