|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2022
|
28 Nov 2022
Application to strike the company off the register
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 1 May 2022 with updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Notification of F Munoz Prop Ltd as a person with significant control on 30 November 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Notification of Ljbr Prop Ltd as a person with significant control on 30 November 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Termination of appointment of Mark James Saltmarsh as a director on 30 November 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Appointment of Mr Liam Joseph Brendan Ryan as a director on 30 November 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Cessation of Green Acre Developments (Sw) Limited as a person with significant control on 30 November 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Satisfaction of charge 107971870001 in full
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Registered office address changed from 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 1 May 2020 with updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Mr Mark James Saltmarsh on 2 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Mr Jesus Yohany Munoz Orozco on 1 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way Unit 217, Waterhouse Business Centre Chelmsford CM1 2QE on 25 July 2019
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 1 May 2019 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Current accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
19 Jul 2018
|
19 Jul 2018
Director's details changed for Mr Mark James Saltmarsh on 19 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018
|