- Company Overview for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
- Filing history for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
- People for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
- Charges for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
- Insolvency for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
- More for GREEN'S GRILL & RESTAURANT LIMITED (03433395)
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
|
|
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 |