- 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) |
---|---|---|---|
31 May 2018 | MR04 | Satisfaction of charge 079391880001 in full | |
23 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
17 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 July 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Frank Gudelajtis on 24 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Frank Gudelajtis on 20 March 2015 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Mr Frank Gudelajtis on 1 January 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from 52 Wesley Street Tunstall Stoke on Trent ST6 5DG on 17 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
23 Dec 2013 | CERTNM |
Company name changed frank financial consulting LTD\certificate issued on 23/12/13
|
|
23 Dec 2013 | CONNOT | Change of name notice | |
23 Dec 2013 | MR01 | Registration of charge 079391880001 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | NEWINC |
Incorporation
|