GREEN TILE CONSTRUCTION LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 6-8 REVENGE ROAD SUITE 2096 CHATHAM ME5 8UD ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROBERTS

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR ANTHONY MARTIN

View Document

23/05/2023 May 2020 REGISTERED OFFICE CHANGED ON 23/05/2020 FROM 5FF GREAT NORTH WAY NETHER POPPLETON YORK YO26 6RB ENGLAND

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TOSH

View Document

23/05/2023 May 2020 CESSATION OF DEBORAH NAOMI ROBERTS AS A PSC

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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