GREEN SQUARES GLOBAL LIMITED

08054645
24 CASTLEGATE CASTLE MEWS BEDFORD ENGLAND MK40 3UT

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2021 accounts Annual Accounts 8 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 7 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 6 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 accounts Annual Accounts 7 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
22 Sep 2016 resolution Resolution 3 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Feb 2015 accounts Annual Accounts 4 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Michel Bachelier) 1 Buy now
02 Feb 2014 accounts Annual Accounts 4 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
08 May 2013 officers Change of particulars for director (Mr Neil Stuart Ward) 2 Buy now
08 May 2013 officers Change of particulars for director (Richard Malcolm Lindley) 2 Buy now
03 Dec 2012 officers Appointment of director (Mr Michel Paul Bachelier) 2 Buy now
26 Nov 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2012 resolution Resolution 37 Buy now
21 Nov 2012 officers Appointment of director (Mr James Lee Saitch) 2 Buy now
21 Nov 2012 officers Appointment of director (Mr Brian Mcewan) 2 Buy now
21 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Oct 2012 capital Return of Allotment of shares 3 Buy now
12 Sep 2012 officers Appointment of director (Mr Neil Stuart Ward) 2 Buy now
17 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 incorporation Incorporation Company 36 Buy now