- Company Overview for GREEN CHEMICALS GLOBAL LTD. (07468813)
- Filing history for GREEN CHEMICALS GLOBAL LTD. (07468813)
- People for GREEN CHEMICALS GLOBAL LTD. (07468813)
- More for GREEN CHEMICALS GLOBAL LTD. (07468813)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2020 | DS01 | Application to strike the company off the register | |
17 Sep 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | PSC02 | Notification of Lannister Holdings Ltd as a person with significant control on 12 December 2016 | |
17 Apr 2018 | PSC07 | Cessation of Sal 2010 as a person with significant control on 3 July 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
16 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Ms Anna Mihnovica as a director on 27 December 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 80 Sidney Street Folkstone Kent CT19 6HQ to The Coach House, 77 a Marlowes Hemel Hempstead Hertfordshire HP1 1LF on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Percina Azada Laya as a director on 27 December 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Nesses Limited as a director on 27 December 2016 | |
07 Oct 2016 | CH01 | Director's details changed for Mrs. Percina Azada Laya on 6 October 2016 | |
06 Oct 2016 | CH02 | Director's details changed for Nesses Limited on 6 October 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | AP02 | Appointment of Nesses Limited as a director on 8 August 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Nightshade Services Llc as a director on 8 August 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |