UKBizDB.co.uk

GREEN MACHINE CBD ONLINE LTD

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

This company is commonly known as Green Machine Cbd Online Ltd. The company was founded 4 years ago and was given the registration number 12291286. 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 ONLINE LTD
Company Number:12291286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 October 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
139, Greenwich High Road, London, United Kingdom, SE10 8JA

Secretary31 October 2019Active
Flat 605 Marsden House, 11 Pegler Square, London, United Kingdom, SE3 9FW

Director31 October 2019Active
139, Greenwich High Road, London, United Kingdom, SE10 8JA

Director31 October 2019Active
2 Burton House, Repton Place, White Lion Road, Amersham, England, HP7 9LP

Director31 October 2019Active
The Firs, Nursery Road, Nazeing, United Kingdom, EN9 2JE

Director31 October 2019Active

People with Significant Control

Mr Shamyl Ajum Rawat
Notified on:31 October 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:2 Burton House, Repton Place, Amersham, England, HP7 9LP
Nature of control:
  • Voting rights 25 to 50 percent
Bibi Taslima Yatally
Notified on:31 October 2019
Status:Active
Date of birth:April 1976
Nationality:Italian
Country of residence:England
Address:2 Burton House, White Lion Road, Amersham, England, HP7 9LP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kyle Rance
Notified on:31 October 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:139, Greenwich High Road, London, United Kingdom, SE10 8JA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Moore
Notified on:31 October 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 605 Marsden House, 11 Pegler Square, London, United Kingdom, SE3 9FW
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Miscellaneous

Legacy.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-30Gazette

Gazette filings brought up to date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Address

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

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person secretary company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2021-11-11Gazette

Gazette filings brought up to date.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.