GREEN ROADS WORLD UK LTD

Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.11567499
CategoryPrivate Limited Company
Incorporated13 Sep 2018
Age5 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREEN ROADS WORLD UK LTD is an active private limited company with number 11567499. It was incorporated 5 years, 7 months, 16 days ago, on 13 September 2018. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Change date: 2022-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Corporate Services Limited

Appointment date: 2022-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Ltd

Termination date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Dale Baker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Jeffrey Fallows

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 12 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arbelio Jose Barroso

Termination date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Dale Baker

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Valens Company Inc.

Notification date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Tundidor

Cessation date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Michelle Fuentes

Cessation date: 2021-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-02

Psc name: Arbelio Jose Barroso

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Arbelio Jose Barroso

Change date: 2019-05-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: James Tundidor

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Arbelio Jose Barroso

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Arbelio Jose Barroso

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Arbelio Jose Barroso

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Arbelio Jose Barroso

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVE AVERAGE NUTRITION LIMITED

UNIT F1 BRYN BUSINESS CENTRE,WREXHAM,LL13 9UT

Number:10815330
Status:ACTIVE
Category:Private Limited Company

FLUCK & GRIFFITHS LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:09572736
Status:ACTIVE
Category:Private Limited Company

GLM FABRICATION LTD

HOUSE 180 SANDRINGHAM ROAD INTAKE,DONCASTER,DN2 5JB

Number:10766157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOOSEA LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11776224
Status:ACTIVE
Category:Private Limited Company

MUHAMMAD AZIZ LTD

OBILASH INDIAN CUISINE,ROSS-ON-WYE,HR9 5LQ

Number:10557648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R & T GLOBAL LTD

8 COTHERIDGE CLOSE,SOLIHULL,B90 4LS

Number:11350398
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