Advanced company searchLink opens in new window

GLOBAL RECYCLING CORP LTD LTD

Company number 07939188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
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