- Company Overview for GREEN THIRST LTD (12143643)
- Filing history for GREEN THIRST LTD (12143643)
- People for GREEN THIRST LTD (12143643)
- More for GREEN THIRST LTD (12143643)
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 |