GREEN MONKEY DRINKS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Confirmation statement made on 2024-12-31 with updates |
20/12/2420 December 2024 | Registered office address changed from 2 Cornwall Street Birmingham B3 2DX England to C/O Hcr Law, Cornwall Street Birmingham B3 2DX on 2024-12-20 |
18/12/2418 December 2024 | Termination of appointment of Serge Davies as a director on 2024-11-30 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
31/10/2431 October 2024 | Confirmation statement made on 2024-07-31 with no updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
05/08/245 August 2024 | Termination of appointment of Nicholas Mark Smith as a director on 2024-08-01 |
05/08/245 August 2024 | Appointment of Mr Stuart Clive Anthony Smith as a director on 2024-08-01 |
18/01/2418 January 2024 | Registered office address changed from 225a Bristol Road Edgbaston Birmingham West Midlands B5 7UB United Kingdom to 2 Cornwall Street Birmingham B3 2DX on 2024-01-18 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM COUNTY GROUND EDGBASTON ROAD BIRMINGHAM B5 7QU ENGLAND |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
15/05/1915 May 2019 | PREVSHO FROM 31/08/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company