UKBizDB.co.uk

GREEN SKY INTERIOR LIMITED

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

This company is commonly known as Green Sky Interior Limited. The company was founded 6 years ago and was given the registration number 11126863. The firm's registered office is in LONDON. You can find them at 160, Seven Sisters Rd, Seven Sisters Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GREEN SKY INTERIOR LIMITED
Company Number:11126863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2017
End of financial year:29 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT

Director19 January 2019Active
160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT

Director17 June 2019Active
160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT

Director28 December 2017Active
160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT

Director26 November 2018Active
160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT

Director10 January 2020Active

People with Significant Control

Mr Romans Sarhovs
Notified on:10 January 2020
Status:Active
Date of birth:April 1989
Nationality:Latvian
Country of residence:United Kingdom
Address:160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hatem Al Hmedi
Notified on:20 November 2019
Status:Active
Date of birth:April 1990
Nationality:Syrian
Country of residence:United Kingdom
Address:160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Said Khechni
Notified on:20 November 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Said Khechni
Notified on:26 November 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:160, Seven Sisters Rd, Seven Sisters Road, London, United Kingdom, N7 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raimonds Grjaznovs
Notified on:28 December 2017
Status:Active
Date of birth:April 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:160,, Seven Sisters Road, London, United Kingdom, N7 7PT
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 (7 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
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-08Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-21Accounts

Change account reference date company previous shortened.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2017-12-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.