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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
23 Dec 2013 CERTNM Company name changed frank financial consulting LTD\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
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
  • MODEL ARTICLES ‐ Model articles adopted