Advanced company searchLink opens in new window

GREENCUBE (RECLAIM CREDIT) LIMITED

Company number 06761444

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)
14 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
28 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from 29 Hillview Gardens Harrow Middlesex HA2 6HJ on 24 December 2012
21 Dec 2012 TM02 Termination of appointment of Dawn Henderson Quartey as a secretary
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
16 Jan 2012 AP03 Appointment of Ms Lorna Beverley Morgan as a secretary
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2010 AA Accounts for a dormant company made up to 27 November 2009
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
18 Mar 2009 288a Director appointed mohammed ali
18 Mar 2009 288a Director and secretary appointed dawn angela henderson quartey
02 Dec 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
02 Dec 2008 288b Appointment terminated director christopher pellatt
02 Dec 2008 287 Registered office changed on 02/12/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD
28 Nov 2008 NEWINC Incorporation