GREENS OF HIGHGATE LTD

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

30/03/2430 March 2024 Registered office address changed from 11 Highgate High Street London N6 5JT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-03-30

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/02/2217 February 2022 Change of details for Ms Shereen Connolly as a person with significant control on 2021-10-01

View Document

17/02/2217 February 2022 Director's details changed for Ms Sheeren Connolly on 2021-10-01

View Document

17/02/2217 February 2022 Change of details for Mr Ricky Green as a person with significant control on 2021-10-01

View Document

17/02/2217 February 2022 Director's details changed for Ms Sheeren Connolly on 2021-10-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-02-15 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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