GREEN APPLE BUILDING SERVICES LIMITED
Company number 08066579
- Company Overview for GREEN APPLE BUILDING SERVICES LIMITED (08066579)
- Filing history for GREEN APPLE BUILDING SERVICES LIMITED (08066579)
- People for GREEN APPLE BUILDING SERVICES LIMITED (08066579)
- More for GREEN APPLE BUILDING SERVICES LIMITED (08066579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Gezim Bunjaku as a director on 9 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
09 Feb 2023 | AP01 | Appointment of Mr Gezim Bunjaku as a director on 9 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
16 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
14 Jan 2022 | PSC04 | Change of details for Mr Rrahim Aga as a person with significant control on 14 January 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 1 Kenton Road Harrow HA3 8DQ England to 6a-6C Kildare Gardens London W2 5LU on 24 June 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
01 May 2019 | TM01 | Termination of appointment of Nusret Aga as a director on 15 April 2019 | |
01 May 2019 | AD01 | Registered office address changed from International House 124 Cromwell Road London SW7 4ET England to 1 Kenton Road Harrow HA3 8DQ on 1 May 2019 | |
01 May 2019 | PSC07 | Cessation of Nusret Aga as a person with significant control on 15 April 2019 | |
02 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |