- Company Overview for GREEN TASK FORCE (CYMRU) LIMITED (07763905)
- Filing history for GREEN TASK FORCE (CYMRU) LIMITED (07763905)
- People for GREEN TASK FORCE (CYMRU) LIMITED (07763905)
- More for GREEN TASK FORCE (CYMRU) LIMITED (07763905)
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) |
---|---|---|---|
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | AP01 | Appointment of Ms Joanne Lomax as a director on 1 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | CH01 | Director's details changed for Mr Andrew Graeme Steel on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mr Andrew Graeme Steel as a person with significant control on 29 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Andrew Graeme Steel on 30 July 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Andrew Graeme Steel as a person with significant control on 30 July 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | AD01 | Registered office address changed from Suite2.3 30 Marsh Wall London E14 9TP England to Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 27 March 2017 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
14 Jan 2016 | AD01 | Registered office address changed from PO Box HU9 3DQ 352 Holderness Road, Hull to Suite2.3 30 Marsh Wall London E14 9TP on 14 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | TM02 | Termination of appointment of Stuart Chapman as a secretary | |
29 Nov 2013 | AD01 | Registered office address changed from Corner House Catbrook Chepstow Monmouthshire NP16 6NQ on 29 November 2013 |