GREEN HOUSE ESTATE AGENTS LTD

9 Kendal Parade 9 Kendal Parade, London, N18 1ND
StatusACTIVE
Company No.08761550
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

GREEN HOUSE ESTATE AGENTS LTD is an active private limited company with number 08761550. It was incorporated 10 years, 7 months, 11 days ago, on 05 November 2013. The company address is 9 Kendal Parade 9 Kendal Parade, London, N18 1ND.



Company Fillings

Dissolved compulsory strike off suspended

Date: 18 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-31

Psc name: Ali Icboyun

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Mansur Duzgun

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Mansur Duzgun

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Ali Icboyun

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-14

Psc name: Mansur Duzgun

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansur Duzgun

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Tengiz Giorgadze

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Tengiz Giorgadze

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tengiz Giorgadze

Notification date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tengiz Giorgadze

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: Gurdane Duzgun

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mansur Duzgun

Cessation date: 2018-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-02

Officer name: Mansur Duzgun

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Mrs Gurdane Duzgun

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-16

Officer name: Ms Gurdane Duzgun

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurdane Duzgun

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Mansur Duzgun

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

New address: 9 Kendal Parade Silver Street London N18 1nd

Change date: 2015-07-10

Old address: 326 Holloway Road London N7 6NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holloway kebab LTD\certificate issued on 24/06/14

Documents

View document PDF

Change of name notice

Date: 24 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003857
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CHOKSHI LIMITED

21 DARTHILL ROAD,MARCH,PE15 8HP

Number:07520528
Status:ACTIVE
Category:Private Limited Company

GMH INTERIOR DESIGN LIMITED

53 HALSEY PARK,ST. ALBANS,AL2 1BH

Number:09487498
Status:ACTIVE
Category:Private Limited Company

LIL ONES CORPORATION LIMITED

151 TRAFALGAR ROAD,LONDON,SE10 9TX

Number:09132910
Status:ACTIVE
Category:Private Limited Company

MARKA CADEY LTD

69 PLASHET GROVE,LONDON,E6 1AD

Number:11307800
Status:ACTIVE
Category:Private Limited Company

READER ELECTRICAL ENGINEERING LTD

SUNRISE, BACK ROAD,WISBECH,PE13 4JW

Number:04644809
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