Advanced company searchLink opens in new window

THE BIG GREEN EURO MACHINE LIMITED

Company number 02496549

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
30 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 May 2022 AD01 Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 12 May 2022
12 Apr 2022 TM01 Termination of appointment of Michael Holt as a director on 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2020 MR01 Registration of charge 024965490006, created on 30 September 2020
09 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
02 Jun 2020 TM01 Termination of appointment of Anthony Liam Grace as a director on 2 May 2020
02 Jun 2020 TM01 Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020
02 Jun 2020 TM02 Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020
11 May 2020 AP01 Appointment of Mr Michael Holt as a director on 2 May 2020
06 May 2020 AP01 Appointment of Mr Charles Rolandi as a director on 2 May 2020
06 May 2020 AP01 Appointment of Mr Alastair Charles Watson as a director on 2 May 2020
06 May 2020 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 6 May 2020
01 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
21 Nov 2019 AP01 Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019