THE GREEN ARCHITECT NORTH LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

21/09/2321 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Gary Douglas Gordon as a secretary on 2021-02-25

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O SHERRARDS 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM SUITE 4, MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF

View Document

02/02/152 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARDS / 02/06/2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM AVC, SUITE 4 MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF UNITED KINGDOM

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY DOUGLAS GORDON / 28/02/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT

View Document

06/02/146 February 2014 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

06/02/146 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM DESIGN WORKS WILLIAM STREET FELLING NE10 0JP UK

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON RENNISON-RAE

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information