GREENTREE ZONE LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/01/2312 January 2023 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ to 1111 Woodland Road Hinckley LE10 1JG on 2023-01-12

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Notification of Lyndsay Anne Evans as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Appointment of Miss Lyndsay Anne Evans as a director on 2021-09-21

View Document

23/09/2123 September 2021 Termination of appointment of Lyndsay Anne Evans as a secretary on 2021-09-21

View Document

23/09/2123 September 2021 Appointment of Miss Lyndsay Anne Evans as a secretary on 2021-09-21

View Document

23/09/2123 September 2021 Cessation of Lyndsay Anne Evans as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Termination of appointment of Lyndsay Anne Evans as a director on 2021-09-21

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

03/05/213 May 2021 PSC'S CHANGE OF PARTICULARS / MR. AVIMANNU SAHA / 03/05/2021

View Document

30/04/2130 April 2021 COMPANY NAME CHANGED RTRSUPPORTS GLOBAL LTD CERTIFICATE ISSUED ON 30/04/21

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, SECRETARY DONNA ECKFORD

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MISS MAITRI DEBNATH

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR. AVIMANNU SAHA

View Document

28/04/2128 April 2021 SECRETARY APPOINTED MISS MAITRI DEBNATH

View Document

28/04/2128 April 2021 SECRETARY APPOINTED MR. AVIMANNU SAHA

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAITRI DEBNATH

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAITRI DEBNATH

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIMANNU SAHA

View Document

28/04/2128 April 2021 CESSATION OF MAITRI DEBNATH AS A PSC

View Document

28/04/2128 April 2021 CESSATION OF DONNA MICHELLE ECKFORD AS A PSC

View Document

28/04/2128 April 2021 APPOINTMENT TERMINATED, DIRECTOR DONNA ECKFORD

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE ECKFORD / 27/04/2021

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE ECKFORD / 27/04/2021

View Document

27/04/2127 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE ECKFORD / 27/04/2021

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information