GREEN GALLERIA LTD

116 Lock Studios 7 Corsican Square, Bow, E3 3YD, London, United Kingdom
StatusACTIVE
Company No.09743215
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

GREEN GALLERIA LTD is an active private limited company with number 09743215. It was incorporated 8 years, 8 months, 26 days ago, on 21 August 2015. The company address is 116 Lock Studios 7 Corsican Square, Bow, E3 3YD, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-26

Psc name: Mr Shaid Mamun

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Akhtar Mahmmad Tazul Islam

Change date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaid Mamun

Notification date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: Shaid Mamun

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Akhtar Mahmmad Tazul Islam

Notification date: 2021-12-01

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 21 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akhtar Mahmmad Tazul Islam

Appointment date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Old address: 116 Lock Studio 7 Corsican Square Bow London E3 3YD United Kingdom

New address: 116 Lock Studios 7 Corsican Square Bow London E3 3YD

Change date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

New address: 116 Lock Studio 7 Corsican Square Bow London E3 3YD

Old address: Flat 3 23 Brambledown Road Wallington Surrey SM6 0th England

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaid Mamun

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahmida Sultana

Termination date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

New address: Flat 3 23 Brambledown Road Wallington Surrey SM6 0th

Old address: 23 Brambledwon Road Flat 3 Wallington Surrey SM6 0th England

Change date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: 116 Lock Studios 116 Lock Studios 7 Corsican Square Bow, London E3 3YD England

New address: 23 Brambledwon Road Flat 3 Wallington Surrey SM6 0th

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-05

Old address: PO Box SM6 0th 23 Flat 3 23 Brambledown Road Wallington Surrey SM6 0th United Kingdom

New address: 116 Lock Studios 116 Lock Studios 7 Corsican Square Bow, London E3 3YD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: PO Box SM6 0th 23 Flat 3 23 Brambledown Road Wallington Surrey SM6 0th

Change date: 2018-05-16

Old address: 13B Fairlight Avenue London NW10 8AL England

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Old address: 132 Eric Street London E3 4SS United Kingdom

Change date: 2017-01-19

New address: 13B Fairlight Avenue London NW10 8AL

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER SCREEN AND DISPLAY LIMITED

14 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:07710954
Status:ACTIVE
Category:Private Limited Company

CLEAN&CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11481643
Status:ACTIVE
Category:Private Limited Company

EMERGE CAPITAL PARTNERS (UK) LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AF

Number:10286703
Status:ACTIVE
Category:Private Limited Company

ENIGMA PROPERTIES (U.K.) LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:02906785
Status:ACTIVE
Category:Private Limited Company

MARK HANCOCK CARAVANS LIMITED

205A NANTWICH ROAD,CREWE,CW2 6DD

Number:04705910
Status:ACTIVE
Category:Private Limited Company

STANWAY & GARNETT FUNERAL SERVICE LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:01152700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source