GREEN FOREST TRADING LTD
Status | ACTIVE |
Company No. | 11015288 |
Category | Private Limited Company |
Incorporated | 16 Oct 2017 |
Age | 6 years, 7 months, 22 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 28 May 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
20 FLAMSTEAD ROAD,ILKESTON,DE7 5LS
Number: | 04558237 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MULBERRY AVENUE,WIDNES,WA8 0WN
Number: | 09068861 |
Status: | ACTIVE |
Category: | Private Limited Company |
285A FORE STREET,LONDON,N9 0PD
Number: | 08027302 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 88 DUNLOP COMMERCIAL PARK,BANGOR,BT19 7PH
Number: | NI652620 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARBURY HOUSE HARDY CLOSE, NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XP
Number: | 05655872 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLMSIDE ROAD,,SW12 8RT
Number: | 06133216 |
Status: | ACTIVE |
Category: | Private Limited Company |