- Company Overview for GO GREEN HYDRO LIMITED (09918399)
- Filing history for GO GREEN HYDRO LIMITED (09918399)
- People for GO GREEN HYDRO LIMITED (09918399)
- Charges for GO GREEN HYDRO LIMITED (09918399)
- More for GO GREEN HYDRO LIMITED (09918399)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 09918399 - Companies House Default Address, Cardiff, CF14 8LH on 3 January 2024 | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | PSC01 | Notification of Ramunas Karalius as a person with significant control on 17 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Ramunas Karalius as a director on 13 February 2023 | |
01 Nov 2022 | TM01 | Termination of appointment of Diana Zilionyte as a director on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Diana Zilionyte as a person with significant control on 1 November 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
17 Jun 2021 | PSC07 | Cessation of Jonas Kazlauskas as a person with significant control on 1 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2020 | MR01 | Registration of charge 099183990001, created on 21 September 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
10 Aug 2020 | PSC01 | Notification of Diana Zilionyte as a person with significant control on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Ss Storage and Construction Ltd as a person with significant control on 10 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mrs Diana Zilionyte as a director on 1 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Kazimieras Susmara as a director on 1 August 2020 | |
26 May 2020 | AP01 | Appointment of Mr Kazimieras Susmara as a director on 26 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Diana Zilionyte as a director on 26 May 2020 | |
09 Mar 2020 | AP01 | Appointment of Ms Diana Zilionyte as a director on 9 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Paulius Ladyga as a director on 9 March 2020 |