GREEN TYRE TECHNOLOGY (UK) LIMITED
Company number 10126880
- Company Overview for GREEN TYRE TECHNOLOGY (UK) LIMITED (10126880)
- Filing history for GREEN TYRE TECHNOLOGY (UK) LIMITED (10126880)
- People for GREEN TYRE TECHNOLOGY (UK) LIMITED (10126880)
- More for GREEN TYRE TECHNOLOGY (UK) LIMITED (10126880)
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) |
---|---|---|---|
26 May 2021 | CH01 | Director's details changed for Mr Christopher John Brookhouse on 19 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from Crowel & Moring Llp (Ref: Csu) Tower 42, 25 Old Broad Street London EC2N 1HQ England to 198 High Holborn London WC1V 7BD on 22 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Green Tire Technology Ltd. as a person with significant control on 18 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Roman Cintula as a director on 18 December 2020 | |
22 Dec 2020 | PSC02 | Notification of Greenergy International Limited as a person with significant control on 18 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Christopher John Brookhouse as a director on 18 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Karl Noel Hylands as a director on 16 December 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Crowel & Moring Llp (Ref: Csu) Tower 42, 25 Old Broad Street London EC2N 1HQ on 1 April 2019 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|