Advanced company searchLink opens in new window

BIO GREEN FOODS LIMITED

Company number 03909625

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2023 600 Appointment of a voluntary liquidator
06 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
06 Jul 2023 LIQ02 Statement of affairs
05 Jul 2023 AD01 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 July 2023
05 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023
03 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
29 Nov 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
01 Jun 2017 AA Full accounts made up to 31 August 2016
03 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
29 Dec 2016 MR04 Satisfaction of charge 2 in full
29 Dec 2016 MR04 Satisfaction of charge 3 in full
08 Dec 2016 TM02 Termination of appointment of Padraic Lenehan as a secretary on 23 November 2016
30 Nov 2016 AP01 Appointment of Afif Naja as a director on 23 November 2016
30 Nov 2016 AP01 Appointment of Sani George Aweida as a director on 23 November 2016
30 Nov 2016 TM01 Termination of appointment of Nir Sapir as a director on 23 November 2016