Advanced company searchLink opens in new window

GREENCOMM ENVIRONMENTAL LIMITED

Company number 08982843

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 AA Micro company accounts made up to 30 September 2016
29 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 PSC01 Notification of Rupert Galliers-Pratt as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
10 Jul 2017 AD01 Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN to Allied Protek Building Armstrong Street Grimsby DN31 1XD on 10 July 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AA Micro company accounts made up to 30 September 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2015 TM01 Termination of appointment of Alessandro Vittorio Giachetti as a director on 12 July 2015
03 Sep 2015 TM01 Termination of appointment of Andrew Thomas West as a director on 28 August 2015
30 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
29 Jun 2015 TM01 Termination of appointment of Nexus Management Services Limited as a director on 29 June 2015
03 Jun 2015 AD01 Registered office address changed from C/O Nexus Central Management Services 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF England to 19 Hereward Rise Halesowen West Midlands B62 8AN on 3 June 2015
10 Dec 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to C/O Nexus Central Management Services 5Th Floor Greener House 66-68 Haymarket London SW1Y 4RF on 10 December 2014
14 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for alessandro giachetti
28 May 2014 AP01 Appointment of Francis Xavier Quinn as a director
27 May 2014 AP02 Appointment of Nexus Management Services Limited as a director
27 May 2014 AP01 Appointment of Mr Francesco De Leo as a director
27 May 2014 AP01 Appointment of Mr Alessandro Vittorio Giacchetti as a director on 7 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2014
22 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,000