- Company Overview for RECYCLE FOR GREEN LTD (12415337)
- Filing history for RECYCLE FOR GREEN LTD (12415337)
- People for RECYCLE FOR GREEN LTD (12415337)
- More for RECYCLE FOR GREEN LTD (12415337)
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 Feb 2024 | CH01 | Director's details changed for Mr Yumin Wang on 9 February 2024 | |
09 Feb 2024 | PSC04 | Change of details for Mr Yumin Wang as a person with significant control on 9 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 May 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 12 Wherry Road Norwich Norfolk NR1 1WS on 24 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 May 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | AD01 | Registered office address changed from 19 Telford Way Thetford IP24 1HU England to Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CH01 | Director's details changed for Mr Yumin Wang on 31 January 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom to 19 Telford Way Thetford IP24 1HU on 29 April 2021 | |
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|