GREEN PEARL TRADING LTD

Barn A ,Blue Fields Barns Purton End Barn A ,Blue Fields Barns Purton End, Saffron Walden, CB11 3JT, England
StatusDISSOLVED
Company No.09913477
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 15 days

SUMMARY

GREEN PEARL TRADING LTD is an dissolved private limited company with number 09913477. It was incorporated 8 years, 6 months, 7 days ago, on 11 December 2015 and it was dissolved 2 years, 1 month, 15 days ago, on 03 May 2022. The company address is Barn A ,Blue Fields Barns Purton End Barn A ,Blue Fields Barns Purton End, Saffron Walden, CB11 3JT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Mohammad Hamed Haghaniat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: Barn a ,Blue Fields Barns Purton End Debden Saffron Walden CB11 3JT

Old address: Barn a ,Blue Fields Barns, Purton End Debden Saffron Walden London CB11 3JT United Kingdom

Change date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Old address: 1 - 2 Johnsons Way Park Royal London NW10 7PF England

Change date: 2020-02-11

New address: Barn a ,Blue Fields Barns, Purton End Debden Saffron Walden London CB11 3JT

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmad Zadi

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Salmeh Haghaniat

Change date: 2019-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-30

Officer name: Mr Mohammad Hamed Haghaniat

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Hamed Haghaniat

Change date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England

New address: 1 - 2 Johnsons Way Park Royal London NW10 7PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE

Change date: 2019-01-24

Old address: Unit a1 Eldon Way Park Royal London NW10 7QQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Salmeh Haghaniat

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Mohammad Hamed Haghaniat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Mohammad Hamed Haghaniat

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmad Zadi

Appointment date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Hamed Haghaniat

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Hamed Haghaniat

Change date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seyedeh Neda Salimi

Cessation date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seyedeh Neda Salimi

Termination date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

Old address: 7 Time House 56B Crewys Road London NW2 2AD

New address: Unit a1 Eldon Way Park Royal London NW10 7QQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mrs Seyedeh Neda Salimi

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Hamed Haghaniat

Change date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Hamed Haghaniat

Change date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mr Mohammad Haghaniat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Old address: 7 Time House 56B Crewys Road London NW2 2AD United Kingdom

Change date: 2015-12-15

New address: 7 Time House 56B Crewys Road London NW2 2AD

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2D DRAWINGS LIMITED

1 THE RISE,YORK,YO26 4LA

Number:11967756
Status:ACTIVE
Category:Private Limited Company

CURRENTART LIMITED

6 OLDHAM ROAD,MANCHESTER,M4 5DB

Number:03193661
Status:ACTIVE
Category:Private Limited Company

DONACO LTD

183 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1ER

Number:11093762
Status:ACTIVE
Category:Private Limited Company

INSTRA LIMITED

THE SHARD 9TH FLOOR,LONDON,SE1 9SG

Number:09562506
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL CARGO LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:07155937
Status:ACTIVE
Category:Private Limited Company

SURVEY FROM ABOVE LTD

25 WORDSWORTH GARDENS,BOREHAMWOOD,WD6 2AB

Number:11747337
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