- Company Overview for GREEN ECO TECHNOLOGIES LIMITED (09422597)
- Filing history for GREEN ECO TECHNOLOGIES LIMITED (09422597)
- People for GREEN ECO TECHNOLOGIES LIMITED (09422597)
- More for GREEN ECO TECHNOLOGIES LIMITED (09422597)
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) |
---|---|---|---|
10 Nov 2024 | TM01 | Termination of appointment of Hoen Gooitzen as a director on 31 October 2024 | |
10 Nov 2024 | AP01 | Appointment of Mr Peter Jerrold Nathan as a director on 31 October 2024 | |
17 May 2024 | AP03 | Appointment of Mrs Janine Margaret Pearson as a secretary on 16 May 2024 | |
17 May 2024 | TM02 | Termination of appointment of Rick Woods as a secretary on 16 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from Unit 7, Park Seventeen Whitefield Lancashire M45 8FJ England to Unit 1, Southgate Industrial Estate Green Lane Heywood OL10 1nd on 17 May 2024 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
06 Jan 2024 | TM01 | Termination of appointment of Rick Woods as a director on 20 December 2023 | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
22 Aug 2022 | TM02 | Termination of appointment of Stephen Paul Pinchen as a secretary on 17 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Jason Hoen as a director on 17 August 2022 | |
22 Aug 2022 | AP03 | Appointment of Mr Rick Woods as a secretary on 17 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Rick Woods on 17 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Hoen Gooitzen on 17 August 2022 | |
16 Aug 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
01 Nov 2021 | AD01 | Registered office address changed from 10 John Street London WC1N 2BE United Kingdom to Unit 7, Park Seventeen Whitefield Lancashire M45 8FJ on 1 November 2021 | |
10 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | AP03 | Appointment of Mr Stephen Paul Pinchen as a secretary on 10 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
03 Apr 2020 | AP01 | Appointment of Mr Hoen Gooitzen as a director on 27 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Rick Woods as a director on 27 March 2020 |