Advanced company searchLink opens in new window

GREEN THIRST LTD

Company number 12143643

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2023 AD01 Registered office address changed from 14 Imperial Court 4 Lexham Gardens London W8 5JH England to Wework 5 Merchant Sq London W2 1AY on 14 October 2023
09 May 2023 AP01 Appointment of Mr John Laidlaw as a director on 8 May 2023
05 Apr 2023 AP02 Appointment of Latin Coffee Corp as a director on 14 July 2020
05 Apr 2023 PSC02 Notification of Latin Coffee Corp as a person with significant control on 14 July 2020
05 Apr 2023 TM01 Termination of appointment of Eric Mitchell as a director on 14 July 2020
15 Mar 2023 PSC07 Cessation of Eric Mitchell as a person with significant control on 14 July 2020
06 Dec 2022 AAMD Amended total exemption full accounts made up to 31 August 2022
18 Nov 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
16 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
26 Oct 2022 AD01 Registered office address changed from PO Box 76327 London W8 9JR England to 14 Imperial Court 4 Lexham Gardens London W8 5JH on 26 October 2022
20 Oct 2022 DS02 Withdraw the company strike off application
31 Aug 2022 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
21 Feb 2022 TM01 Termination of appointment of Alexander Flint Mitchell as a director on 1 January 2021
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
24 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
13 May 2021 AD01 Registered office address changed from PO Box 76327 PO Box England London W8 9JR England to PO Box 76327 London W8 9JR on 13 May 2021
13 May 2021 AD01 Registered office address changed from 58a Pembroke Road Kensington London W8 6NX to PO Box 76327 PO Box England London W8 9JR on 13 May 2021
23 Nov 2020 AP01 Appointment of Mr Alexander Flint Mitchell as a director on 10 November 2020
12 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates