Advanced company searchLink opens in new window

GREEN'S (WEST END) LIMITED

Company number 01585477

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 TM01 Termination of appointment of Simon Humphrey Parker Bowles as a director on 21 November 2018
05 Nov 2018 AD01 Registered office address changed from 14-16 Bruton Place London W1J 6LX England to 107 Charterhouse Street London EC1M 6HW on 5 November 2018
21 Dec 2017 TM01 Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
07 Apr 2017 AA Accounts for a small company made up to 31 December 2015
13 Dec 2016 CS01 Confirmation statement made on 24 September 2016 with updates
14 Oct 2016 AUD Auditor's resignation
27 Jul 2016 AA Full accounts made up to 31 December 2014
12 Apr 2016 AD01 Registered office address changed from 36 Duke Street St James's London SW1Y 6DF to 14-16 Bruton Place London W1J 6LX on 12 April 2016
24 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
22 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 87,459
09 Jan 2015 AA Total exemption small company accounts made up to 30 March 2014
07 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 87,459
07 Nov 2014 AP01 Appointment of Mr Marlon Ralph Pietro Abela as a director on 4 August 2014
17 Oct 2014 MR04 Satisfaction of charge 12 in full
17 Oct 2014 MR04 Satisfaction of charge 15 in full
17 Oct 2014 MR04 Satisfaction of charge 13 in full
10 Oct 2014 CH01 Director's details changed for Mr Jonathan Robert Harris on 7 October 2014
10 Oct 2014 AP01 Appointment of Mr Patrick Willis as a director on 4 August 2014
10 Oct 2014 AP01 Appointment of Mr Jonathan Robert Harris as a director on 4 August 2014
02 Oct 2014 TM01 Termination of appointment of Abelines Schoeman Geldenhuys as a director on 4 August 2014
02 Oct 2014 TM01 Termination of appointment of Peter Gilbert Daresbury as a director on 4 August 2014