Advanced company searchLink opens in new window

LET'S GO GREENER RECYCLING LIMITED

Company number 09986314

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 AA Accounts for a dormant company made up to 28 February 2018
19 Jun 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from 128 Hurdis Road Shirley Solihull B90 2DL England to Somerset House Somerset House 10 Temple Street Birmingham West Midlands B2 5BP on 18 June 2019
14 Dec 2018 AD01 Registered office address changed from 33 Ludgate Hill Birmingham West Midlands B3 1EH United Kingdom to 128 Hurdis Road Shirley Solihull B90 2DL on 14 December 2018
30 Jul 2018 CERTNM Company name changed black and white barber company LIMITED\certificate issued on 30/07/18
  • RES15 ‐ Change company name resolution on 2018-07-02
30 Jul 2018 CONNOT Change of name notice
16 Jul 2018 PSC01 Notification of Maxine Martin as a person with significant control on 2 July 2018
16 Jul 2018 PSC07 Cessation of Mark Robert Cudmore as a person with significant control on 2 July 2018
16 Jul 2018 TM01 Termination of appointment of Mark Robert Cudmore as a director on 2 July 2018
16 Jul 2018 AP01 Appointment of Mrs Maxine Jayne Martin as a director on 2 July 2018
26 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 28 February 2017
30 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Richard Bradley Iain Village as a director on 6 February 2017
30 Mar 2017 AP01 Appointment of Mr Mark Robert Cudmore as a director on 6 February 2017
03 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)