GREEN VALLEY INFINITY

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.10122472
Category
Incorporated13 Apr 2016
Age8 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

GREEN VALLEY INFINITY is an active with number 10122472. It was incorporated 8 years, 2 months, 29 days ago, on 13 April 2016. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jul 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-10

Officer name: Mr Sanjeev Mishra

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-10

Officer name: Mr Sanjeev Mishra

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2022

Action Date: 10 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-10

Psc name: Mr Sanjeev Mishra

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmaine Alice Mccray

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mr Sanjeev Mishra

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-07

Officer name: Mr Sanjeev Mishra

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Santosh Kumar Kanhaiyalal Mishra

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Sanjeev Mishra

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanjeev Mishra

Notification date: 2021-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sanjeev Mishra

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjeev Mishra

Appointment date: 2021-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charmaine Alice Mccray

Appointment date: 2021-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

Old address: 360 Kingston Road Epsom KT19 0DT England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shailendra Ramshiromani Maurya

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2018

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shailendra Ramshiromani Maurya

Termination date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2018

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shailendra Ramshiromani Maurya

Cessation date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2018

Action Date: 03 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-03

Old address: 10 Aldwych Avenue Ilford IG6 1DS United Kingdom

New address: 360 Kingston Road Epsom KT19 0DT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Santosh Kumar Kanhaiyalal Mishra

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Santosh Kumar Kanhaiyalal Mishra

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-19

Officer name: Shailendra Ramshiromani Maurya

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Shailendra Ramshiromani Maurya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 10 Aldwych Avenue Ilford IG61DS

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAVANNA HOMES (DEVON) LIMITED

CAVANNA HOUSE,NICHOLSON ROAD TORQUAY,TQ2 7TD

Number:04228419
Status:ACTIVE
Category:Private Limited Company

DOMNAT LTD

23 BRENDON WAY,NUNEATON,CV10 8NN

Number:11697311
Status:ACTIVE
Category:Private Limited Company

MARKTUNE LIMITED

MAPLE CROSS HOUSE DENHAM WAY,RICKMANSWORTH,WD3 9SW

Number:02323034
Status:ACTIVE
Category:Private Limited Company

MOVEBRIGHT PROPERTY MANAGEMENT LIMITED

22 PRINCES SQUARE,LONDON,W2 4NP

Number:02398569
Status:ACTIVE
Category:Private Limited Company

OUTSET GLOBAL LLP

BABMAES HOUSE,LONDON,SW1Y 6HD

Number:OC368752
Status:ACTIVE
Category:Limited Liability Partnership

THE YELLOW HEIFER LIMITED

16 MAIN STREET,NEWRY,BT35 7JG

Number:NI069158
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