- Company Overview for GREENCYCLEIT EMEA CORPORATION LIMITED (08206473)
- Filing history for GREENCYCLEIT EMEA CORPORATION LIMITED (08206473)
- People for GREENCYCLEIT EMEA CORPORATION LIMITED (08206473)
- More for GREENCYCLEIT EMEA CORPORATION LIMITED (08206473)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from C/O Linda Bearcroft Ltd 101 First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor, 2 Central Parade 101 Victoria Road Horley RH6 7PH on 14 August 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Sep 2016 | CH01 | Director's details changed for Mr John Sweet on 24 September 2016 | |
24 Sep 2016 | AP01 | Appointment of Mr John Sweet as a director on 24 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
05 Sep 2016 | AP02 | Appointment of Gci Corporation Ltd as a director on 20 January 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Charmaine Lucille Mayne as a director on 20 January 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Nigel John Kiernan as a director on 20 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | AD01 | Registered office address changed from Longshadow Barn Marston Hill Cirencester Gloucestershire GL7 5LF to C/O Linda Bearcroft Ltd 101 First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH on 8 January 2016 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Nigel John Kiernan on 5 April 2015 |