PACIFIC GREEN TECHNOLOGIES (UK) LTD
Company number 07592506
- Company Overview for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- Filing history for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- People for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- More for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
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) |
---|---|---|---|
22 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Scott Poulter as a director on 31 January 2019 | |
09 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
21 Feb 2018 | AP01 | Appointment of Mr Scott Poulter as a director on 21 February 2018 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
05 Jan 2016 | CERTNM |
Company name changed pacific green technologies LIMITED\certificate issued on 05/01/16
|
|
18 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Dec 2013 | AP01 | Appointment of Dr. Neil Philip Carmichael as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Joe Kelly as a director | |
17 Jul 2013 | CH01 | Director's details changed for Mr Joe Kelly on 1 September 2012 | |
18 Jun 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 May 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 5 April 2013 with full list of shareholders
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH England on 18 September 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders |