- Company Overview for GREEN BREEZE AMBIENT (UK) LTD (10030561)
- Filing history for GREEN BREEZE AMBIENT (UK) LTD (10030561)
- People for GREEN BREEZE AMBIENT (UK) LTD (10030561)
- More for GREEN BREEZE AMBIENT (UK) LTD (10030561)
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) |
---|---|---|---|
04 Dec 2023 | AD01 | Registered office address changed from 1 Victoria Square C/O Liquidity Exchange Birmingham B1 1BD United Kingdom to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 4 December 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
10 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
07 Sep 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Victoria Square C/O Liquidity Exchange Birmingham B1 1BD on 7 September 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
28 Nov 2019 | CH01 | Director's details changed for Ms Sio Peng Lam on 28 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Ms Sio Peng Lam as a person with significant control on 28 November 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Chan Va Lam on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Ms Sio Peng Lam on 23 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
08 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
27 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-27
|