- Company Overview for GLOBAL RECYCLING CORP LTD LTD (07939188)
- Filing history for GLOBAL RECYCLING CORP LTD LTD (07939188)
- People for GLOBAL RECYCLING CORP LTD LTD (07939188)
- Charges for GLOBAL RECYCLING CORP LTD LTD (07939188)
- More for GLOBAL RECYCLING CORP LTD LTD (07939188)
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) |
---|---|---|---|
23 Sep 2022 | AP01 | Appointment of Mr Thomas Skinner as a director on 22 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Andrew Graham as a director on 22 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Andrew Thomas Graham as a person with significant control on 22 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 10 the Broadwalk South Brentwood CM13 2BP England to 18 18 st Thomas Road Brentwood Essex CM14 4DB on 23 September 2022 | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AD01 | Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF to 10 the Broadwalk South Brentwood CM13 2BP on 30 May 2022 | |
23 Feb 2022 | AP01 | Appointment of Mr Andrew Graham as a director on 1 December 2021 | |
23 Feb 2022 | TM01 | Termination of appointment of Frank Gudelajtis as a director on 1 December 2021 | |
02 Dec 2021 | PSC01 | Notification of Andrew Thomas Graham as a person with significant control on 1 July 2021 | |
02 Dec 2021 | PSC07 | Cessation of Frank Gudelajtis as a person with significant control on 1 July 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2020 | CH01 | Director's details changed for Mr Frank Gudelajtis on 17 July 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates |