Advanced company searchLink opens in new window

GREEN BEETLE LIMITED

Company number 10915525

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-15
  • GBP 10