- Company Overview for GREEN BEETLE LIMITED (10915525)
- Filing history for GREEN BEETLE LIMITED (10915525)
- People for GREEN BEETLE LIMITED (10915525)
- More for GREEN BEETLE LIMITED (10915525)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2019 | TM01 | Termination of appointment of Saad Wahid as a director on 20 August 2019 | |
01 Sep 2019 | AP01 | Appointment of Mr Ayob Mohammed Qhedir as a director on 20 August 2019 | |
01 Sep 2019 | TM01 | Termination of appointment of Asad Wahid as a director on 20 August 2019 | |
06 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 2 Weldale Mews Welldale Mews Sale M33 2NS England to 2 Leman Street, Aldgate Tower Leman Street London E1 8FA on 11 October 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 30 Frithwood Avenue Northwood HA6 3LU England to 2 Weldale Mews Welldale Mews Sale M33 2NS on 26 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr Asad Wahid on 11 May 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Asad Wahid as a director on 11 May 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Saad Wahid as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Saad Wahid as a director on 11 May 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Asad Wahid as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Asad Wahid as a director on 1 February 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mr Saad Wahid as a director on 11 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 30 Frithwood Avenue Northwood HA6 3LU on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 11 May 2018 | |
15 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-15
|