- Company Overview for 72 GREEN SOLUTIONS LIMITED (08345898)
- Filing history for 72 GREEN SOLUTIONS LIMITED (08345898)
- People for 72 GREEN SOLUTIONS LIMITED (08345898)
- More for 72 GREEN SOLUTIONS LIMITED (08345898)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
21 Nov 2017 | PSC01 | Notification of Moshe Oppenheimer as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC01 | Notification of Yossef Touval as a person with significant control on 21 November 2017 | |
21 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Yossef Touval on 15 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Yossef Touval on 15 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Ms Ina Lisa Rathje on 15 November 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Ms Ina Lisa Rathje on 15 November 2017 | |
15 Nov 2017 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 15 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 15 November 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 15 November 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
17 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
02 Oct 2015 | AA | Micro company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |