GREEN SQUARE CONCEPT GROUP LTD

Register to unlock more data on OkredoRegister

GREEN SQUARE CONCEPT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07117912

Incorporation date

06/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2010)
dot icon08/01/2022
Final Gazette dissolved following liquidation
dot icon08/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2021
Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2021-02-24
dot icon23/02/2021
Appointment of a voluntary liquidator
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Statement of affairs
dot icon13/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon19/02/2019
Micro company accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-01-31
dot icon03/09/2018
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Portland 25 High Street Crawley West Sussex RH10 1BG on 2018-09-03
dot icon14/08/2018
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-08-14
dot icon09/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon16/06/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon24/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-06 with updates
dot icon02/03/2017
Director's details changed for Mr Christian Ba*En Wiik on 2016-06-30
dot icon02/03/2017
Director's details changed for Mr Andreas Ba*En Wiik on 2017-03-01
dot icon02/03/2017
Termination of appointment of Christian Ba*En Wiik as a director on 2016-06-30
dot icon01/03/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-01-24
dot icon01/03/2017
Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-03-01
dot icon06/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon07/04/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/09/2015
Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 2015-09-11
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/06/2014
Registered office address changed from C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR on 2014-06-13
dot icon20/05/2014
Sub-division of shares on 2014-03-21
dot icon06/05/2014
Accounts made up to 2013-01-31
dot icon01/05/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2013
Sub-division of shares on 2013-01-31
dot icon03/07/2013
Total exemption small company accounts made up to 2012-01-31
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Hakan Tollefsen as a director on 2012-12-31
dot icon02/07/2013
Termination of appointment of Ming Dai as a director on 2012-12-31
dot icon02/07/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon12/03/2013
Compulsory strike-off action has been suspended
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon06/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
24/01/2017 - 14/08/2018
634
Dai, Ming
Director
06/01/2010 - 31/12/2012
-
Wiik, Christian Boen
Director
06/01/2010 - 30/06/2016
9
Wiik, Andreas Boen
Director
06/01/2010 - Present
7
Tollefsen, Hakan
Director
06/01/2010 - 31/12/2012
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN SQUARE CONCEPT GROUP LTD

GREEN SQUARE CONCEPT GROUP LTD is an(a) Dissolved company incorporated on 06/01/2010 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN SQUARE CONCEPT GROUP LTD?

toggle

GREEN SQUARE CONCEPT GROUP LTD is currently Dissolved. It was registered on 06/01/2010 and dissolved on 08/01/2022.

Where is GREEN SQUARE CONCEPT GROUP LTD located?

toggle

GREEN SQUARE CONCEPT GROUP LTD is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does GREEN SQUARE CONCEPT GROUP LTD do?

toggle

GREEN SQUARE CONCEPT GROUP LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GREEN SQUARE CONCEPT GROUP LTD?

toggle

The latest filing was on 08/01/2022: Final Gazette dissolved following liquidation.