- Company Overview for GREEN HIGHTS UK LTD (11439163)
- Filing history for GREEN HIGHTS UK LTD (11439163)
- People for GREEN HIGHTS UK LTD (11439163)
- More for GREEN HIGHTS UK LTD (11439163)
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 Jan 2025 | AP01 | Appointment of Mr Afzol Housain Ali as a director on 2 October 2023 | |
27 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 51 Barking Road London E6 1PY England to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 23 January 2024 | |
10 Nov 2023 | TM01 | Termination of appointment of Nasir Abdullah as a director on 10 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mrs Radma Naz as a director on 10 November 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
25 May 2023 | AD01 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from 107 Little Ilford Lane London E12 5PN England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 14 July 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
19 Jan 2022 | PSC01 | Notification of Nasir Abdullah as a person with significant control on 14 May 2020 | |
19 Jan 2022 | AD01 | Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 107 Little Ilford Lane London E12 5PN on 19 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Radma Naz as a person with significant control on 14 May 2020 | |
19 Dec 2021 | TM01 | Termination of appointment of Radma Naz as a director on 14 May 2020 | |
19 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2021 | AP01 | Appointment of Mr Nasir Abdullah as a director on 14 May 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from 107 Little Ilford Lane London E12 5PN United Kingdom to 13 Chilworth Place Barking IG11 0FL on 18 October 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of Nasir Abdullah as a director on 14 May 2020 | |
18 Oct 2021 | AP01 | Appointment of Mrs Radma Naz as a director on 14 May 2020 | |
18 Oct 2021 | PSC07 | Cessation of Nasir Abdullah as a person with significant control on 14 May 2020 |