- Company Overview for GREEN IMPACT TECHNOLOGIES LIMITED (09814134)
- Filing history for GREEN IMPACT TECHNOLOGIES LIMITED (09814134)
- People for GREEN IMPACT TECHNOLOGIES LIMITED (09814134)
- More for GREEN IMPACT TECHNOLOGIES LIMITED (09814134)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jun 2022 | TM02 | Termination of appointment of Mitchell and Bearcroft Limited as a secretary on 10 June 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Mitchell & Bearcroft Ltd 111 Wolsey Drive Kingston upon Thames KT2 5DR England to 111 Wolsey Drive Kingston upon Thames KT2 5DR on 7 April 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
25 Feb 2017 | AD01 | Registered office address changed from 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH United Kingdom to Mitchell & Bearcroft Ltd 111 Wolsey Drive Kingston upon Thames KT2 5DR on 25 February 2017 | |
24 Jan 2017 | SH02 | Sub-division of shares on 23 December 2016 | |
07 Jan 2017 | AP01 | Appointment of Mr Victor Tuson Palau as a director on 29 November 2016 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|