MIGHTY GREEN DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Appointment of a voluntary liquidator |
| 08/10/258 October 2025 New | Statement of affairs |
| 08/10/258 October 2025 New | Resolutions |
| 03/10/253 October 2025 New | Registered office address changed from 14 st. James Street London W6 9RW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-10-03 |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 28/08/2528 August 2025 | |
| 28/08/2528 August 2025 | |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 07/05/257 May 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 14 st. James Street London W6 9RW on 2025-05-07 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-23 with updates |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with updates |
| 24/01/2524 January 2025 | Termination of appointment of Andrej Kuttruf as a director on 2025-01-10 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 06/06/246 June 2024 | Notification of Anglo International Group Limited as a person with significant control on 2024-02-06 |
| 06/06/246 June 2024 | Cessation of Modern Health Group Limited as a person with significant control on 2024-02-06 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-13 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-09-30 |
| 16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-13 with updates |
| 12/02/2312 February 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
| 25/01/2325 January 2023 | Statement of capital following an allotment of shares on 2022-11-04 |
| 05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-10-26 |
| 12/10/2212 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/01/2228 January 2022 | Notification of Modern Health Group Limited as a person with significant control on 2022-01-27 |
| 28/01/2228 January 2022 | Appointment of Mr Andrej Kuttruf as a director on 2022-01-14 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
| 15/12/2115 December 2021 | Notification of Michael William Balfour as a person with significant control on 2021-12-08 |
| 15/12/2115 December 2021 | Notification of Claudia Rose Le Feuvre as a person with significant control on 2021-12-08 |
| 14/12/2114 December 2021 | Cessation of Mighty Green Limited as a person with significant control on 2021-12-08 |
| 12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
| 09/12/219 December 2021 | Appointment of Mr Michael William Balfour as a director on 2021-12-08 |
| 09/12/219 December 2021 | Notification of Mighty Green Limited as a person with significant control on 2021-12-08 |
| 09/12/219 December 2021 | Cessation of Claudia Le Feuvre as a person with significant control on 2021-12-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 28 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DG ENGLAND |
| 16/09/1916 September 2019 | COMPANY NAME CHANGED MIGHTY GREEN COFFEE DIRECT LIMITED CERTIFICATE ISSUED ON 16/09/19 |
| 29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LE FEUVRE |
| 29/05/1929 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALFOUR |
| 29/05/1929 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019 |
| 08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA LE FEUVRE / 08/05/2019 |
| 08/03/198 March 2019 | 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