UKBizDB.co.uk

GREEN MACHINE CBD LTD

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

This company is commonly known as Green Machine Cbd Ltd. The company was founded 5 years ago and was given the registration number 11840526. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:GREEN MACHINE CBD LTD
Company Number:11840526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Temple Point, Birmingham, B2 5LG

Director01 September 2020Active
8, South Farm Road, Worthing, United Kingdom, BN14 7AA

Director25 September 2019Active
8th Floor, Temple Point, Birmingham, B2 5LG

Director01 September 2020Active
8th Floor, Temple Point, Birmingham, B2 5LG

Director01 September 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 September 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 October 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director21 February 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Director21 February 2019Active

People with Significant Control

Mr Paul Moore
Notified on:22 January 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kyle Rance
Notified on:25 September 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Procan Bioscience Ltd
Notified on:21 February 2019
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-30Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-30Address

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

Download
2022-12-18Insolvency

Liquidation compulsory winding up order.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-28Address

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

Download
2022-05-27Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-04-19Resolution

Resolution.

Download
2020-12-13Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.