- Company Overview for GREEN AND RENEWABLE (MIDLANDS) LIMITED (08766578)
- Filing history for GREEN AND RENEWABLE (MIDLANDS) LIMITED (08766578)
- People for GREEN AND RENEWABLE (MIDLANDS) LIMITED (08766578)
- More for GREEN AND RENEWABLE (MIDLANDS) LIMITED (08766578)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from 33 st. Johns Road Sparkhill Birmingham B11 3SQ England to 13 Scarsdale Road Manchester M14 5PZ on 29 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Adnan Hussein as a director on 8 February 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Adnan Rahim as a director on 8 February 2016 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | AP01 | Appointment of Mr Adnan Hussein as a director on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Nassar Ali as a director on 3 November 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Ravindar Singh Banga as a director on 20 August 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 74 Somerville Road Small Heath Birmingham B10 9EL England to 33 st. Johns Road Sparkhill Birmingham B11 3SQ on 30 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 95 Broad Street Birmingham West Midlands B15 1AU to 33 st. Johns Road Sparkhill Birmingham B11 3SQ on 29 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Sarbari Chowdhury as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Ravindar Singh Banga as a director on 29 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Nassar Ali as a director on 29 July 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|