Advanced company searchLink opens in new window

GREEN'S GRILL & RESTAURANT LIMITED

Company number 03433395

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)
23 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2023 TM01 Termination of appointment of Sigita Basijokaite as a director on 13 September 2023
15 Apr 2023 AD01 Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to 1 Kings Avenue London N21 3NA on 15 April 2023
15 Apr 2023 LIQ02 Statement of affairs
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-31
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CH02 Director's details changed for Nika Holdings Ltd on 18 July 2022
18 Jul 2022 PSC04 Change of details for Mrs Svitlana Ilinichna Kulazhenko as a person with significant control on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 72a High Street Battle East Sussex TN33 0AG England to 6 Red Barn Mews Battle East Sussex TN33 0AG on 18 July 2022
18 Jul 2022 CH01 Director's details changed for Ms Sigita Basijokaite on 18 July 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
04 Feb 2020 AP01 Appointment of Ms Sigita Basijokaite as a director on 7 November 2019
27 Jan 2020 TM01 Termination of appointment of Kamila Oleska Copeman as a director on 7 November 2019
27 Jan 2020 AP02 Appointment of Nika Holdings Ltd as a director on 7 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 PSC04 Change of details for Mrs Svitlana Ilinichna Kulazhenko as a person with significant control on 7 May 2019
07 May 2019 PSC04 Change of details for Mrs Svitlana Illivna Kulazhenko as a person with significant control on 7 May 2019
07 May 2019 AD01 Registered office address changed from C/O Mrs Kamila Copeman 64-65 Vincent Square London SW1P 2NU United Kingdom to 72a High Street Battle East Sussex TN33 0AG on 7 May 2019
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates