GREEN YOUR SPACE LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
| 13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
| 09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
| 09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
| 02/01/242 January 2024 | Application to strike the company off the register |
| 21/11/2321 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/02/2028 February 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/09/1923 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 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 |
| 05/04/185 April 2018 | APPOINTMENT TERMINATED, SECRETARY VANESSA GOULDSMITH |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/01/173 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068067820001 |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068067820001 |
| 05/04/165 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/03/1524 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/03/1427 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG ENGLAND |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/04/1311 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 31/01/1331 January 2013 | SECRETARY APPOINTED VANESSA GOULDSMITH |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/01/1331 January 2013 | COMPANY NAME CHANGED NIGHT OWL CLEANING LIMITED CERTIFICATE ISSUED ON 31/01/13 |
| 31/01/1331 January 2013 | DIRECTOR APPOINTED MR MARTIN COOK |
| 31/01/1331 January 2013 | DIRECTOR APPOINTED MR PETER LIDGITT |
| 31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM |
| 31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE FOX |
| 31/01/1331 January 2013 | APPOINTMENT TERMINATED, SECRETARY LORRAINE FOX |
| 30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 20/02/1220 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE FOX / 01/10/2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE FOX / 01/10/2009 |
| 23/02/1023 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 07/10/097 October 2009 | CURRSHO FROM 28/02/2010 TO 31/01/2010 |
| 05/03/095 March 2009 | DIRECTOR AND SECRETARY APPOINTED LORRAINE FOX |
| 08/02/098 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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