- Company Overview for GREENER WASTE SOLUTIONS ORGANICS LIMITED (09807612)
- Filing history for GREENER WASTE SOLUTIONS ORGANICS LIMITED (09807612)
- People for GREENER WASTE SOLUTIONS ORGANICS LIMITED (09807612)
- More for GREENER WASTE SOLUTIONS ORGANICS LIMITED (09807612)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 09807612: Companies House Default Address, Cardiff, CF14 8LH on 19 February 2019 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | AD01 | Registered office address changed from Laurels the Street Whatfield Ipswich IP7 7PZ England to 3 Birchwood Road Binley Woods Coventry CV3 2JG on 5 December 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Lee Frazer Bush as a director on 30 September 2018 | |
05 Nov 2018 | PSC07 | Cessation of Lee Frazer Bush as a person with significant control on 30 July 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 3 Birchwood Road Binley Woods Coventry CV3 2JG England to Laurels the Street Whatfield Ipswich IP7 7PZ on 5 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Wetherden Hall the Street Hitcham Ipswich Suffolk IP7 7PZ England to 3 Birchwood Road Binley Woods Coventry CV3 2JG on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Adam John Bensusan as a director on 1 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of Adam John Bensusan as a person with significant control on 1 October 2017 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jan 2018 | PSC01 | Notification of Lee Frazer Bush as a person with significant control on 31 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for Mr Adam John Bensusan as a person with significant control on 31 January 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
13 Oct 2016 | CH01 | Director's details changed for Mr Adam John Bensusan on 13 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Laurels the Street Whatfield Ipswich IP7 6QN England to Wetherden Hall the Street Hitcham Ipswich Suffolk IP7 7PZ on 13 October 2016 | |
06 Oct 2015 | AP01 | Appointment of Mr Lee Bush as a director on 6 October 2015 | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|