- Company Overview for GOGREEN TYRE RECYCLING LTD (13151497)
- Filing history for GOGREEN TYRE RECYCLING LTD (13151497)
- People for GOGREEN TYRE RECYCLING LTD (13151497)
- More for GOGREEN TYRE RECYCLING LTD (13151497)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | TM01 | Termination of appointment of Javid Rauf as a director on 27 November 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Waqas Ahmed as a person with significant control on 22 January 2021 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
17 Jul 2023 | CERTNM |
Company name changed gogreen foods LIMITED\certificate issued on 17/07/23
|
|
30 May 2023 | AP01 | Appointment of Mr Javid Rauf as a director on 22 January 2021 | |
30 May 2023 | PSC01 | Notification of Waqas Ahmed as a person with significant control on 22 January 2021 | |
30 May 2023 | AD01 | Registered office address changed from 21 the Mount Hale Barns WA12 8SZ United Kingdom to 16 Dolphin Street Manchester M12 6BG on 30 May 2023 | |
30 May 2023 | AP01 | Appointment of Mr Waqar Ahmed as a director on 22 January 2021 | |
26 May 2023 | PSC07 | Cessation of Javid Rauf as a person with significant control on 22 January 2021 | |
26 May 2023 | TM02 | Termination of appointment of Javid Rauf as a secretary on 22 January 2021 | |
26 May 2023 | TM01 | Termination of appointment of Javid Rauf as a director on 22 January 2021 | |
04 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 May 2023 | AA | Micro company accounts made up to 31 January 2022 | |
18 Apr 2023 | CH03 | Secretary's details changed for Mr Javid Rauf on 18 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
18 Apr 2023 | CH01 | Director's details changed for Mr Javid Rauf on 18 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Javid Rauf as a person with significant control on 18 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 43 Hall Lane Manchester M23 1AQ England to 21 the Mount Hale Barns WA12 8SZ on 18 April 2023 | |
25 Mar 2022 | CERTNM |
Company name changed gogreen tyre recycling LTD\certificate issued on 25/03/22
|
|
24 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
24 Mar 2022 | AD01 | Registered office address changed from 18 Renton Road Stretford Manchester Greater Manchester M32 0TS England to 43 Hall Lane Manchester M23 1AQ on 24 March 2022 | |
22 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-22
|