Advanced company searchLink opens in new window

GREEN AND RENEWABLE (MIDLANDS) LIMITED

Company number 08766578

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)
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
07 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted