UKBizDB.co.uk

GREEN GRASSLAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Grassland Limited. The company was founded 8 years ago and was given the registration number 09751814. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GREEN GRASSLAND LIMITED
Company Number:09751814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 August 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director22 September 2016Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director27 August 2015Active
4th Floor Imperial House, 15 Kingsway, London, United Kingdom, WC2B 6UN

Director27 August 2015Active

People with Significant Control

Mr To Yeung Tang
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aman Luong
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yim Lai Tang
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Cathedral Buildings 4th Floor, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-20Gazette

Gazette dissolved liquidation.

Download
2021-08-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Address

Change registered office address company with date old address new address.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Accounts

Change account reference date company previous extended.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-25Capital

Capital allotment shares.

Download
2015-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.