GREEN GREMLIN SUPPLIES LIMITED

57 Queen Anne Street, London, W1G 9JR
StatusACTIVE
Company No.07876993
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

GREEN GREMLIN SUPPLIES LIMITED is an active private limited company with number 07876993. It was incorporated 12 years, 5 months, 12 days ago, on 09 December 2011. The company address is 57 Queen Anne Street, London, W1G 9JR.



Company Fillings

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ga Business Holdings Limited

Change date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Thomson

Appointment date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Dale Galloway

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-16

Psc name: Ga Business Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Vassiliades

Cessation date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Pauline Vassiliades

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Vassiliades

Termination date: 2017-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-16

Officer name: Pauline Vassiliades

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mr Dale Galloway

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Vassiliades

Change date: 2016-04-05

Documents

View document PDF

Change person director company

Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: South Road Registrars Limited

Termination date: 2015-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pauline Vassiliades

Appointment date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Dale George Alexander Galloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Vassiliades

Appointment date: 2014-09-11

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Vassiliades

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: South Road Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-27

Officer name: Dale George Alexander Galloway

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: 35 Harley Street London W1G 9QU

Change date: 2014-01-27

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale George Alexander Galloway

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Vassiliades

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: 35 Ballards Lane London N3 1XW United Kingdom

Change date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE OF WEIR ENGINEERING LTD

3 THE GROVE,BRIDGE OF WEIR,PA11 3DU

Number:SC578478
Status:ACTIVE
Category:Private Limited Company

CENTURION WEALTH CARE LIMITED

SOMERSET COURT BRINSEA,BRISTOL,BS49 5JL

Number:07204274
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COZSTARS TECHNOLOGIES LIMITED

5 WHITECHURCH GARDENS,LETCHWORTH GARDEN CITY,SG6 2AU

Number:11563254
Status:ACTIVE
Category:Private Limited Company

DE LA PENA LTD

SUITE 32 PEEL HOUSE, 30 THE DOWNS,CHESHIRE,WA14 2PX

Number:11581190
Status:ACTIVE
Category:Private Limited Company

FAIRLYNX 2010 LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:07276951
Status:ACTIVE
Category:Private Limited Company

HELICAL FINANCE (RBS) LIMITED

5 HANOVER SQUARE,LONDON,W1S 1HQ

Number:07882513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source