- Company Overview for WPP GREEN ENERGY CONSULTANTS LTD (11099369)
- Filing history for WPP GREEN ENERGY CONSULTANTS LTD (11099369)
- People for WPP GREEN ENERGY CONSULTANTS LTD (11099369)
- More for WPP GREEN ENERGY CONSULTANTS LTD (11099369)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2022 | AD01 | Registered office address changed from Unit 1Hb Coast Business Park Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA England to Office One, 1 Coldbath Square Farringdon London EC1R 5HL on 4 April 2022 | |
08 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
10 May 2020 | PSC07 | Cessation of Marisol Sanati De Walker as a person with significant control on 31 July 2019 | |
08 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Mar 2020 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP United Kingdom to Unit 1Hb Coast Business Park Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA on 23 March 2020 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
21 Jan 2019 | PSC01 | Notification of Marisol Sanati De Walker as a person with significant control on 5 December 2018 | |
21 Jan 2019 | PSC04 | Change of details for Mr Alan Walker as a person with significant control on 5 December 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|