Advanced company searchLink opens in new window

GREENER WASTE SOLUTIONS ORGANICS LIMITED

Company number 09807612

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted