(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 14th December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 11th August 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) 10th June 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) 12th August 2021 - the day director's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2nd October 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 25th September 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 25th June 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 17th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 17th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 17th August 2017 - the day secretary's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) 17th August 2017 - the day secretary's appointment was terminated
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed green investment group LIMITEDcertificate issued on 21/08/17
filed on: 21st, August 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st August 2017
filed on: 21st, August 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th August 2017. New Address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD. Previous address: 13th Floor 21-24 Millbank London SW1P 4QP
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 7th, July 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th July 2017
filed on: 7th, July 2017
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2017
| resolution
|
Free Download
(35 pages)
|
(TM01) 3rd February 2017 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, January 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 19th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(TM02) 13th January 2016 - the day secretary's appointment was terminated
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 13th January 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, November 2015
| resolution
|
Free Download
|
(AD01) Address change date: 17th November 2015. New Address: 13th Floor 21-24 Millbank London SW1P 4QP. Previous address: 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(14 pages)
|
(TM01) 20th March 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2015
filed on: 17th, April 2015
| officers
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB at an unknown date
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 6th, November 2014
| resolution
|
|
(AP03) New secretary appointment on 1st October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 1st October 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 1st October 2014 - the day secretary's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 31st March 2016
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st October 2014: 2.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 1st October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) Address change date: 1st October 2014. New Address: 21-24 Millbank Tower Millbank London SW1P 4QP. Previous address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|