GREEN FOREST TRADING LTD

5 Northdene Gardens, London, N15 6LX, England
StatusACTIVE
Company No.11015288
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

GREEN FOREST TRADING LTD is an active private limited company with number 11015288. It was incorporated 6 years, 7 months, 22 days ago, on 16 October 2017. The company address is 5 Northdene Gardens, London, N15 6LX, England.



Company Fillings

Gazette notice voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2023

Action Date: 24 Dec 2023

Category: Address

Type: AD01

Old address: Millmead Business Centre Suite 57 Millmead Road London N17 9QU United Kingdom

Change date: 2023-12-24

New address: 5 Northdene Gardens London N15 6LX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Berenice Kastner

Notification date: 2023-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Abraham Samuel Kastner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: Unit 57 Millmead Industrial Centre Mill Mead Road London N17 9QU England

New address: Millmead Business Centre Suite 57 Millmead Road London N17 9QU

Change date: 2022-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

New address: Unit 57 Millmead Industrial Centre Mill Mead Road London N17 9QU

Old address: 50 Craven Park Road South Tottenham London N15 6AB England

Change date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abraham Samuel Kastner

Appointment date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: C/O G.A. Harris & Co Ltd Brulimar House, Jubilee R Jubilee Road Middleton Manchester M24 2LX United Kingdom

New address: 50 Craven Park Road South Tottenham London N15 6AB

Change date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Berenice Kastner

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertha Kastner

Termination date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bertha Kastner

Termination date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Abraham Samuel Kastner

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bertha Kastner

Appointment date: 2018-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-14

New date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Mr Abraham Samuel Kastner

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Berenice Kastner

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-14

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERVALE ESTATES LIMITED

20 FLAMSTEAD ROAD,ILKESTON,DE7 5LS

Number:04558237
Status:ACTIVE
Category:Private Limited Company

CHRISTINE PYKE MEDIA LIMITED

18 MULBERRY AVENUE,WIDNES,WA8 0WN

Number:09068861
Status:ACTIVE
Category:Private Limited Company

FORE ESTATE AGENTS LIMITED

285A FORE STREET,LONDON,N9 0PD

Number:08027302
Status:ACTIVE
Category:Private Limited Company

PUBS CLUBS & INTERIORS LTD

UNIT 88 DUNLOP COMMERCIAL PARK,BANGOR,BT19 7PH

Number:NI652620
Status:ACTIVE
Category:Private Limited Company

RESADA DEVELOPMENTS LIMITED

BARBURY HOUSE HARDY CLOSE, NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XP

Number:05655872
Status:ACTIVE
Category:Private Limited Company

STEVE LIDGERWOOD LTD

3 HOLMSIDE ROAD,,SW12 8RT

Number:06133216
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