Advanced company searchLink opens in new window

GREENS OF HIGHGATE LTD

Company number 10008731

Filter by category

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)
30 Mar 2024 AD01 Registered office address changed from 11 Highgate High Street London N6 5JT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 March 2024
18 Mar 2024 LIQ02 Statement of affairs
18 Mar 2024 600 Appointment of a voluntary liquidator
18 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-07
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Ms Sheeren Connolly on 1 October 2021
17 Feb 2022 CH01 Director's details changed for Ms Sheeren Connolly on 1 October 2021
17 Feb 2022 PSC04 Change of details for Mr Ricky Green as a person with significant control on 1 October 2021
17 Feb 2022 PSC04 Change of details for Ms Shereen Connolly as a person with significant control on 1 October 2021
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 AD01 Registered office address changed from 3 Highgate High Street London N6 5JR England to 11 Highgate High Street London N6 5JT on 2 February 2021
31 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
22 Jun 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Ricky Green as a person with significant control on 1 May 2017
01 Mar 2019 PSC01 Notification of Shereen Connolly as a person with significant control on 1 May 2017
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
13 Jan 2019 AP01 Appointment of Ms Sheeren Connolly as a director on 1 May 2017