GREENTECH PROJECTS HOLDING UK LIMITED
Company number 12676147
- Company Overview for GREENTECH PROJECTS HOLDING UK LIMITED (12676147)
- Filing history for GREENTECH PROJECTS HOLDING UK LIMITED (12676147)
- People for GREENTECH PROJECTS HOLDING UK LIMITED (12676147)
- Registers for GREENTECH PROJECTS HOLDING UK LIMITED (12676147)
- More for GREENTECH PROJECTS HOLDING UK LIMITED (12676147)
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) |
---|---|---|---|
20 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | PSC04 | Change of details for Eric Rickmers as a person with significant control on 17 June 2020 | |
29 Jul 2022 | PSC01 | Notification of Eric Rickmers as a person with significant control on 17 June 2020 | |
29 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
15 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 June 2021 | |
08 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2022 | PSC07 | Cessation of Greentech Projects Gmbh as a person with significant control on 17 June 2020 | |
01 Feb 2022 | CH01 | Director's details changed for Oliver Walter Herzog on 1 February 2022 | |
21 Jan 2022 | AP01 | Appointment of Oliver Walter Herzog as a director on 1 January 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | CS01 |
Confirmation statement made on 16 June 2021 with updates
|
|
06 Nov 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 December 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Ingo Amt Rehmann on 28 October 2020 | |
25 Jun 2020 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Milton Keynes MK9 2HR | |
25 Jun 2020 | AD02 | Register inspection address has been changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Milton Keynes MK9 2HR | |
25 Jun 2020 | AD02 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR | |
23 Jun 2020 | PSC05 | Change of details for Greentech Projects Gmbh as a person with significant control on 23 June 2020 | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|